(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st August 2021.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095995630002, created on Wednesday 1st May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095995630001, created on Monday 3rd December 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 30th November 2017. Originally it was Wednesday 31st May 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 814 Wolverhampton Road Wolverhampton Road Oldbury West Midlands B69 4RY. Change occurred on Monday 9th May 2016. Company's previous address: 125 Moat Road Oldbury Birmingham B68 8EE.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 125 Moat Road Oldbury Birmingham B68 8EE. Change occurred on Tuesday 5th January 2016. Company's previous address: Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom.
filed on: 5th, January 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|