AA |
Small-sized company accounts made up to 2023/05/31
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/15
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/15
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/05/31
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/15
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/05/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/06/17
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/06/01 secretary's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/17. New Address: 34 Waterloo Road Wolverhampton West Midlands WV1 4DG. Previous address: 1325a Stratford Road Hall Green Birmingham B28 9HH
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 067243130006 satisfaction in full.
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/05/31
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/10/15
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019/09/19 secretary's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/05/31
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067243130007, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067243130006, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067243130009, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067243130008, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067243130005, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067243130004, created on 2019/06/11
filed on: 18th, June 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067243130003, created on 2019/06/05
filed on: 10th, June 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2018/01/02
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/02
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/02
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/15
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/10/15
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, February 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/10/15
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/15 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 19th, June 2015
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/10/15 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/10/15 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/15 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/15 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/15 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2009/10/15 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/15 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 27th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2008
| incorporation
|
Free Download
(18 pages)
|