AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th May 2022
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th May 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th May 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Mar 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Mar 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 12th Mar 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073390850003, created on Mon, 23rd Sep 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073390850002, created on Tue, 15th Nov 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073390850001, created on Mon, 19th Jan 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 29th Aug 2012. Old Address: Unit 15 Springvale Industrial Estate Off Union Street Bilston West Midlands WV14 0QL England
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 29th Aug 2012. Old Address: Midacre Willenhall Trading Estate Willenhall West Midlands WV13 2JW United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Aug 2010: 1000.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2011 to Thu, 31st Mar 2011
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Aug 2010 new director was appointed.
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Aug 2010 new director was appointed.
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 13th Aug 2010 - the day director's appointment was terminated
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(20 pages)
|