MR01 |
Registration of charge 085796210008, created on 2023/12/12
filed on: 19th, December 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085796210007, created on 2023/12/12
filed on: 14th, December 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/08/17
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085796210006, created on 2023/02/01
filed on: 2nd, February 2023
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 085796210005, created on 2023/02/01
filed on: 2nd, February 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 085796210004, created on 2022/12/13
filed on: 16th, December 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 085796210002 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085796210003 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/04. New Address: Unit 23 Darlaston Central Trading Estate Wednesbury WS10 8XB. Previous address: 117 Middlemore Road Middlemore Industrial Estate Smethwick West Midlands B66 2EP
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/10/20
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/18.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/08/17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/15
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085796210002, created on 2019/10/24
filed on: 24th, October 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085796210003, created on 2019/10/24
filed on: 24th, October 2019
| mortgage
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017/07/01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/21
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2017/06/30
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085796210001, created on 2018/11/14
filed on: 16th, November 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/21 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/23
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/17
filed on: 17th, May 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/21 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/21 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
AD01 |
Change of registered office on 2014/02/13 from C/O M Bagri First Floor Priorslee Avenue Priorslee Telford Shropshire TF2 9NR England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|