CS01 |
Confirmation statement with no updates 2023-10-29
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091720260003, created on 2023-04-13
filed on: 13th, April 2023
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 091720260002 in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-03-01
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Power Station Road Rugeley WS15 2HS. Change occurred on 2023-03-07. Company's previous address: 1a Unit 4 Cornwall Road Smethwick B66 2JR England.
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091720260002, created on 2022-11-17
filed on: 17th, November 2022
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-29
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-22
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-10-08: 2.00 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-08
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-17
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091720260001 in full
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-17
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091720260001, created on 2018-10-08
filed on: 9th, October 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-05-17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2018-05-17 secretary's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-17 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1a Unit 4 Cornwall Road Smethwick B66 2JR. Change occurred on 2017-11-10. Company's previous address: The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-12
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-12-01 secretary's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR. Change occurred on 2015-12-17. Company's previous address: The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR England.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
AD01 |
New registered office address The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR. Change occurred on 2015-12-15. Company's previous address: 6 Camberley Rise West Bromwich B71 3NW England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 1.00 GBP
capital
|
|