(CS01) Confirmation statement with no updates Friday 24th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 24th November 2016
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 24th November 2016
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 24th November 2016
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th November 2016
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 District Business Park Birchills Street Walsall WS2 8NG. Change occurred on Wednesday 19th May 2021. Company's previous address: Unit 8 Reaymer Close Walsall WS2 7QZ England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th November 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th November 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8 Reaymer Close Walsall WS2 7QZ. Change occurred on Monday 3rd September 2018. Company's previous address: Unit 3, 500 Pleck Road Walsall West Midlands WS2 9HE United Kingdom.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 070848420004 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070848420003 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070848420003, created on Wednesday 2nd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070848420004, created on Wednesday 2nd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070848420002, created on Wednesday 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 070848420001, created on Wednesday 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th November 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3, 500 Pleck Road Walsall West Midlands WS2 9HE. Change occurred on Wednesday 29th June 2016. Company's previous address: 246 Wednesbury Road Walsall WS2 9QN.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Saturday 1st September 2012 secretary's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2011 to Monday 31st October 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 6th July 2010 from 406 Wolverhampton Road Walsall WS2 8RJ United Kingdom
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, November 2009
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|