(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 1st Jun 2021 - the day secretary's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062630660003, created on Thu, 7th May 2020
filed on: 17th, May 2020
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 1st Dec 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th May 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 100.00 GBP
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 2.00 GBP
filed on: 28th, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 8th Jul 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 19th Jun 2014 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 19th Jun 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 12th Jun 2013. Old Address: Unit 2 Cressett Lane Brierley Hill West Midlands DY5 3XS
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 1st Apr 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 30th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, June 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 12th Jun 2009 with shareholders record
filed on: 12th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 23rd Jun 2008 with shareholders record
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/03/2008 from unit 2, cressett lane brierley hill west midlands DY8 5YP
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(14 pages)
|