(MR01) Registration of charge 116529170015, created on Fri, 27th Oct 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116529170014, created on Wed, 12th Jul 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116529170013, created on Mon, 6th Mar 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116529170011, created on Fri, 27th Jan 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116529170012, created on Fri, 27th Jan 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116529170010, created on Fri, 19th Aug 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 116529170009, created on Fri, 19th Aug 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116529170008, created on Tue, 14th Jun 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116529170007, created on Wed, 30th Mar 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116529170006, created on Thu, 29th Jul 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116529170005, created on Fri, 11th Jun 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 116529170004, created on Wed, 17th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 116529170003, created on Wed, 25th Nov 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(CH03) On Fri, 13th Nov 2020 secretary's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Sun, 15th Nov 2020 to 4 Station Road Great Wyrley Walsall West Midlands WS6 6LQ
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 4 Station Road Great Wyrley Walsall WS6 6LQ.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116529170002, created on Fri, 27th Mar 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jul 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jul 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 11th Nov 2019 secretary's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Station Road Great Wyrley Walsall WS6 6LQ United Kingdom on Tue, 12th Nov 2019 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Mon, 11th Nov 2019 to 4 Station Road Great Wyrley Walsall WS6 6LQ
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 11th Nov 2019 secretary's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 116529170001, created on Mon, 14th Oct 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 3.00 GBP
capital
|
|