(MR01) Registration of charge 080752420002, created on Friday 15th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 22nd October 2022
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 22nd October 2022
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 22nd October 2022
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080752420001, created on Friday 21st October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st December 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th May 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 18th May 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(AD01) Registered office address changed from C/O V Lindop Quality House Spring Lane Willenhall West Midlands WV12 4HL to The Courtyard John Harper Street Willenhall West Midlands WV13 1RE on Tuesday 30th September 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 18th May 2013
filed on: 24th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 11th September 2013
filed on: 26th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 25th May 2012
filed on: 25th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 25th May 2012 - new secretary appointed
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 21st May 2012
filed on: 22nd, May 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Friday 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|