AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st February 2023
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 084947430010, created on 26th August 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 084947430009, created on 27th November 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(89 pages)
|
MR01 |
Registration of charge 084947430008, created on 27th November 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 084947430005 in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084947430001 in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084947430006 in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084947430007, created on 28th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Current accounting period extended from 30th April 2020 to 30th September 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084947430005, created on 23rd March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 084947430006, created on 23rd March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 1000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 084947430004 in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084947430002 in full
filed on: 16th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 1000.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 20th, January 2014
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2013: 1000.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd May 2013
filed on: 24th, May 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, May 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, May 2013
| resolution
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom on 24th May 2013
filed on: 24th, May 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GG157 LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084947430004
filed on: 15th, May 2013
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 084947430003
filed on: 15th, May 2013
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 084947430002
filed on: 11th, May 2013
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 084947430001
filed on: 10th, May 2013
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(21 pages)
|