(CS01) Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(31 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088005720007, created on Wed, 28th Jun 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
(AD01) Address change date: Thu, 8th Jun 2017. New Address: Salisbury Court Hare Street Bilston West Midlands WV14 7DX. Previous address: Field Manor Wergs Hall Road Tettenhall Wolverhampton West Midlands WV8 2HH
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(15 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 30th, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088005720004, created on Fri, 8th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088005720003, created on Fri, 8th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088005720006, created on Fri, 8th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088005720005, created on Fri, 8th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088005720001
filed on: 8th, April 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 088005720002
filed on: 8th, April 2014
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, April 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, April 2014
| resolution
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 275005.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 7th, April 2014
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2014
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(22 pages)
|