CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072167070001, created on Monday 26th October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 24 Queens Court Trading Estate Greets Green Road West Bromwich West Midlands B70 9EG to Unit 4 Oldbury Point Rood End Road Oldbury B69 4HT on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 20th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 12 Duke Street West Bromwich West Midlands B70 9HP to Unit 24 Queens Court Trading Estate Greets Green Road West Bromwich West Midlands B70 9EG on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
CH01 |
On Friday 13th December 2013 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th December 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th December 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 28th December 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th April 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 8th April 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 1st December 2010 from 1 Vernon Avenue Birmingham West Midlands B20 1DB United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2010
| incorporation
|
Free Download
(23 pages)
|