AA |
Small company accounts for the period up to 2023-03-31
filed on: 29th, March 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG. Change occurred on 2024-03-22. Company's previous address: 5-6 Long Lane Rowley Regis West Midlands B65 0JA.
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-11
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2019-02-28 (was 2019-03-31).
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-12-20
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-05
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-05
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-07-05
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-05
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5-6 Long Lane Rowley Regis West Midlands B65 0JA. Change occurred on 2018-07-17. Company's previous address: 1-3 South Street Chesterfield Derbyshire S40 1QX England.
filed on: 17th, July 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1-3 South Street Chesterfield Derbyshire S40 1QX. Change occurred on 2016-08-09. Company's previous address: 6 Glumangate Chesterfield Derbyshire S40 1TP.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-07-28 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-28: 1000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, February 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-21: 1000.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-11
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 20th, August 2012
| resolution
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-20
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-08-08: 950.00 GBP
filed on: 20th, August 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2012
| mortgage
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2012-07-26 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-07-31 to 2013-02-28
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(31 pages)
|