AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(58 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Aug 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(58 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(51 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 19800200.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(59 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 19800200.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 075770710003
filed on: 26th, June 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075770710002
filed on: 16th, June 2014
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Sat, 30th Jun 2012: 19800200.00 GBP
filed on: 27th, July 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 29th Jun 2012. Old Address: . Whitehall Road Tipton West Midlands DY4 7JU United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Mar 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 18th Nov 2011. Old Address: Kpmg Llp 15 Canada Square London E14 5GL United Kingdom
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jul 2011: 19800100.00 GBP
filed on: 5th, August 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Apr 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(39 pages)
|