AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096839400002 in full
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096839400002, created on 2022-11-10
filed on: 15th, November 2022
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 096839400001 in full
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-12
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-20
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-07
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-07 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-12
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D Silver End Business Park Brettle Lane Brierley Hill West Midlands DY5 3LG. Change occurred on 2021-02-26. Company's previous address: 74a Grange Road Dudley West Midlands DY1 2AW.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096839400001, created on 2020-10-06
filed on: 13th, October 2020
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-13
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-12
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-29
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-12
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74a Grange Road Dudley West Midlands DY12AW. Change occurred on 2018-05-09. Company's previous address: Cradley Heath Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB England.
filed on: 9th, May 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-17 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-17
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-31
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-31
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cradley Heath Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB. Change occurred on 2016-10-03. Company's previous address: Office 4a York Street Business Centre York Street Wolverhampton West Midlands WV1 3RN.
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Office 4a York Street Business Centre York Street Wolverhampton West Midlands WV1 3RN. Change occurred on 2015-12-09. Company's previous address: Office 4a York Street Business Centre York Street Wolverhampton Wolverhampton West Midlands WV1 3RN England.
filed on: 9th, December 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-03
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 4a York Street Business Centre York Street Wolverhampton Wolverhampton West Midlands WV1 3RN. Change occurred on 2015-12-03. Company's previous address: Office 5a York Street Business Centre York Street Wolverhampton West Midlands WV11 3RN.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 5a York Street Business Centre York Street Wolverhampton West Midlands WV11 3RN. Change occurred on 2015-09-16. Company's previous address: Office 5a York Street Business Centre York Street Wolverhampton West Midlands WV1 3RN England.
filed on: 16th, September 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 5a York Street Business Centre York Street Wolverhampton West Midlands WV1 3RN. Change occurred on 2015-09-08. Company's previous address: 12 Wistmans Close Dudley DY1 2UP United Kingdom.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|