AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 18, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 24th, January 2017
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081385280004, created on July 15, 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 081385280003, created on June 21, 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alma Street Smethwick B66 2RL United Kingdom to Ash & Lacey House Bromford Lane West Bromwich West Midlands B70 7JJ on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 21, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2016
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081385280002, created on June 23, 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081385280001, created on January 4, 2016
filed on: 5th, January 2016
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to Alma Street Smethwick B66 2RL on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to December 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(46 pages)
|