CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 15 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT. Change occurred at an unknown date. Company's previous address: C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT United Kingdom.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066595340002, created on November 10, 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 30, 2013: 1,000 GBP
capital
|
|
AD01 |
Company moved to new address on June 12, 2013. Old Address: 61 Bridge Street Walsall WS1 1JQ England
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2013
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On January 10, 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2010 secretary's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 29, 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(19 pages)
|