AA01 |
Previous accounting period shortened from Wednesday 31st May 2023 to Tuesday 30th May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Union Road Oldbury B69 3EX. Change occurred on Wednesday 7th February 2024. Company's previous address: Unit 2D Pearsall Drive Oldbury B69 2RA England.
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2D Pearsall Drive Oldbury B69 2RA. Change occurred on Friday 11th August 2023. Company's previous address: Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury B69 4JX England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury B69 4JX. Change occurred on Tuesday 13th September 2022. Company's previous address: 214 Lightwoods Hill Smethwick B67 5EH England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 214 Lightwoods Hill Smethwick B67 5EH. Change occurred on Wednesday 7th September 2022. Company's previous address: Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Sunday 1st May 2022
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA. Change occurred on Monday 28th February 2022. Company's previous address: 214 Lightwoods Hill Smethwick B67 5EH England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 214 Lightwoods Hill Smethwick B67 5EH. Change occurred on Thursday 8th October 2020. Company's previous address: 149 Spon Lane West Bromwich B70 6AS England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 149 Spon Lane West Bromwich B70 6AS. Change occurred on Monday 8th October 2018. Company's previous address: 8 Hamilton Road Smethwick West Midlands B67 5QE United Kingdom.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd September 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Hamilton Road Smethwick West Midlands B67 5QE. Change occurred on Thursday 24th May 2018. Company's previous address: 8 Hamilton Road 8 Hamilton Road Smethwick Birmingham B67 5QE United Kingdom.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2017
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th May 2017
capital
|
|