CS01 |
Confirmation statement with no updates 2023/07/23
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/23
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/07/09.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/02
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/07/09
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/23
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/18
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/06/18 - the day director's appointment was terminated
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/05/01
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/28. New Address: Amp Scaffolding Golds Hill Way Tipton DY4 0PY. Previous address: 341 (1st Floor) Dudley Port Tipton DY4 7PP England
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/08/27. New Address: 341 (1st Floor) Dudley Port Tipton DY4 7PP. Previous address: 340 Dudley Port Tipton DY4 7PP England
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/21
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/31
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/05/31 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/21.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/21. New Address: 340 Dudley Port Tipton DY4 7PP. Previous address: Silver Birches Meaford Meaford Road Stone Staffordshire ST15 0QT England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/22. New Address: Silver Birches Meaford Meaford Road Stone Staffordshire ST15 0QT. Previous address: 42 Reed Drive Stafford Staffordshire ST16 1RE
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/15 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/03/24 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/03/15 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013/07/05 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/05 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(22 pages)
|
AD01 |
Change of registered office on 2013/08/15 from Unit 2 Old Twyfords Building Garner Street Stoke on Trent ST4 7AY
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, November 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/05/10 from Pool House Arran Close 106 Birmingham Road Great Barr Birmingham B43 7AD United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/15 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2011
| incorporation
|
Free Download
(34 pages)
|