CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st March 2023 to 31st August 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
1st October 2022 - the day secretary's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st October 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079862190002, created on 23rd April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th April 2018. New Address: Unit 2 Burnt Tree Industrial Estate Groveland Road, Tipton West Midlands, DY4 7UD. Previous address: Unit 1, Tibbington Works High Street Princes End Tipton West Midlands DY4 9HP
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079862190001 in full
filed on: 9th, March 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079862190001, created on 14th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 6th January 2017
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd April 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Tibbington Works High Street Princess End Tipton West Midlands DY4 9HP England on 14th May 2014
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
4th April 2012 - the day secretary's appointment was terminated
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd April 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 33.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 99.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(37 pages)
|