AP01 |
New director was appointed on 2024-01-31
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-24
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076085160002, created on 2023-06-30
filed on: 14th, July 2023
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 076085160001 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-24
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-24
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Corner House 4 Beaumont Road Church Stretton SY6 6BN. Change occurred on 2019-06-28. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076085160001, created on 2018-11-27
filed on: 1st, December 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2018-11-09
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2018-07-09
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-09
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-19
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-02
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(20 pages)
|