CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Ogley Hay Road Chasetown Burntwood WS7 4RA England on Thu, 6th Jan 2022 to 1 Roman Close Walsall WS8 7NN
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Feb 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Anglesey Road Walsall WS8 7NX England on Fri, 26th Feb 2021 to 20 Ogley Hay Road Chasetown Burntwood WS7 4RA
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Apr 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Apr 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Lingmoor Grove Aldridge Walsall WS9 8BY England on Wed, 18th Sep 2019 to 50 Anglesey Road Walsall WS8 7NX
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Anglesey Road Brownhills Walsall West Midlands WS8 7NX England on Tue, 10th Sep 2019 to 35 Lingmoor Grove Aldridge Walsall WS9 8BY
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 16th Aug 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 4th Jul 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Larch Court Noddy Park Road Aldridge, Walsall West Midlands WS9 8PF England on Mon, 17th Aug 2015 to 50 Anglesey Road Brownhills Walsall West Midlands WS8 7NX
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on Thu, 26th Mar 2015 to 19 Larch Court Noddy Park Road Aldridge, Walsall West Midlands WS9 8PF
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 2.00 GBP
capital
|
|