MR04 |
Charge 073740380002 satisfaction in full.
filed on: 8th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073740380003, created on Thursday 7th March 2024
filed on: 8th, March 2024
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 073740380001 satisfaction in full.
filed on: 2nd, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073740380002, created on Tuesday 31st July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073740380001, created on Monday 29th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 13th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed a plus contracts LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st June 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victor Works Northcote Street Walsall WS2 8BH to 53 West Leake Lane Kingston-on-Soar Nottingham NG11 0DN on Wednesday 12th November 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th September 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th September 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th December 2012 from 92 Mill Street Cannock Staffs WS11 3DR United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th September 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 13th September 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2010
| incorporation
|
Free Download
(8 pages)
|