(MR04) Satisfaction of charge 070007660002 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 22nd August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 22nd August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st August 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070007660002, created on 10th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY England on 12th October 2011
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 5th September 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2010 director's details were changed
filed on: 5th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 5th September 2010
filed on: 5th, September 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2009 from old bank buildings upper high street cradley heath west midlands B64 5HY united kingdom
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 9th September 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 9th September 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 26th August 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th August 2009 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(9 pages)
|