MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Apr 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Apr 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Apr 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England on Fri, 22nd Apr 2022 to Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Mar 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on Wed, 1st Jul 2020 to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 5th Jul 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068108700001, created on Mon, 13th May 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Aug 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Wed, 28th Feb 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Apr 2017
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ on Mon, 13th Feb 2017 to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Mar 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Sep 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 High Street Amblecote Stourbridge West Midlands DY8 4BX on Sat, 12th Dec 2015 to Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ
filed on: 12th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 11th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 10th Feb 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Feb 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 17th Feb 2009 Secretary appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(14 pages)
|