(PSC07) Cessation of a person with significant control 1st March 2020
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st March 2020
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094093150002 in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094093150003, created on 13th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st January 2020
filed on: 21st, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094093150002, created on 19th February 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Victoria Street Brierley Hill Dudley DY5 1rd England on 16th March 2016 to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094093150001, created on 9th March 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 27th January 2015: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|