MR01 |
Registration of charge 074233530001, created on December 20, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 3, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 West Park Road Smethwick B67 7JJ England to The Elan Hotel West Street Rhayader LD6 5AF on July 18, 2023
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed GR8 value plus LTDcertificate issued on 17/07/23
filed on: 17th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 st. Martins Industrial Estate Tat Bank Road Oldbury B69 4NP England to 5 West Park Road Smethwick B67 7JJ on October 28, 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 West Park Road Smethwick Birmingham B67 7JJ to Unit 5 st. Martins Industrial Estate Tat Bank Road Oldbury B69 4NP on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 20, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 29, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 29, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|