AA |
Small company accounts for the period up to Sunday 31st July 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA. Change occurred on Friday 17th February 2023. Company's previous address: 2 Manor Square Solihull West Midlands B91 3PX United Kingdom.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 074722080004 satisfaction in full.
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074722080004, created on Thursday 31st March 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(80 pages)
|
AD01 |
New registered office address 2 Manor Square Solihull West Midlands B91 3PX. Change occurred on Thursday 24th March 2022. Company's previous address: 2-6 Manor Square Solihull B91 3PX United Kingdom.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 074722080002 satisfaction in full.
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074722080003 satisfaction in full.
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2021 (was Saturday 31st July 2021).
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2-6 Manor Square Solihull B91 3PX. Change occurred on Thursday 1st July 2021. Company's previous address: 1325a Stratford Road Hall Green Birmingham B28 9HH United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1325a Stratford Road Hall Green Birmingham B28 9HH. Change occurred on Wednesday 21st April 2021. Company's previous address: 34 Waterloo Road Wolverhampton WV1 4DG England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 16th December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th December 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 074722080001 satisfaction in full.
filed on: 31st, December 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074722080003, created on Monday 4th June 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address 34 Waterloo Road Wolverhampton WV1 4DG. Change occurred on Tuesday 12th June 2018. Company's previous address: Dreadnought Works Pensnett Brierley Hill West Midlands DY5 4th.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 4th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074722080002, created on Friday 18th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 074722080001, created on Friday 18th May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
CH01 |
On Tuesday 14th October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2011.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 22nd, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st February 2011 from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 16th December 2010
filed on: 1st, February 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|