CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st March 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Bagley Industrial Estate Railwharf Sidings Dudley DY2 9DY. Change occurred on Wednesday 20th May 2020. Company's previous address: Unit 9 Bagley Industrial Park Northfield Road, Netherton Dudley West Midlands DY2 9DY.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2020
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 31st March 202050.00 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 076939810001 satisfaction in full.
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076939810001, created on Thursday 13th November 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Tuesday 31st July 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|