CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 24, 2021
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2021
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2021
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CH03 |
On September 1, 2020 secretary's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, September 2020
| incorporation
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, December 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, December 2014
| incorporation
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on September 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: , Bank Chambers 313 High Street, West Bromwich, West Midlands, B70 8LU, United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, December 2012
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(40 pages)
|