(AD01) Registered office address changed from 2 Four Ashes Road Brewood Stafford ST19 9HX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-06-20
filed on: 20th, June 2022
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, June 2022
| resolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2021-03-30 to 2021-06-30
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-30
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 183 Walsall Road Great Wyrley Walsall WS6 6NL to 2 Four Ashes Road Brewood Stafford ST19 9HX on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-03-14 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-14
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-14 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089530200003 in full
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089530200004 in full
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089530200001 in full
filed on: 7th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089530200002 in full
filed on: 7th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089530200003, created on 2017-02-24
filed on: 27th, February 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089530200004, created on 2017-02-24
filed on: 27th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089530200001, created on 2016-04-29
filed on: 5th, May 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 089530200002, created on 2016-04-29
filed on: 5th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2016-03-21 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-21 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-14: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 36a Engleton Lane Broowd Staffordshire England to 183 Walsall Road Great Wyrley Walsall WS6 6NL on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-04-14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-04-14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH England to 183 Walsall Road Great Wyrley Walsall WS6 6NL on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|