(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 3rd Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Sep 2019. New Address: Unit 11 Burhill Way Fordbridge Birmingham West Midlands B37 6RF. Previous address: Suite 1&2 Hagley Golf & Country Club Stourbridge DY9 9JW England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 15th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 14th Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 27th Jun 2017. New Address: Suite 1&2 Hagley Golf & Country Club Stourbridge DY9 9JW. Previous address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Previous address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Previous address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Sep 2014
filed on: 12th, September 2014
| resolution
|
|
(CERTNM) Company name changed wholesale meats (south birmingham) LTDcertificate issued on 12/09/14
filed on: 12th, September 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 2nd May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|