MR04 |
Charge 076862400003 satisfaction in full.
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076862400003
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2021/09/10 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/10 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, August 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 1 Box Street 1 Box Street Walsall West Midlands WS1 2JR England on 2020/07/29 to 1a Box Street Walsall WS1 2JR
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/08
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/16
filed on: 16th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2019/12/12.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 345 Bearwood Road Smethwick West Midlands B66 4DB on 2019/09/23 to 1 Box Street 1 Box Street Walsall West Midlands WS1 2JR
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 076862400004 satisfaction in full.
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, August 2018
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/01
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, August 2017
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076862400004, created on 2017/01/23
filed on: 25th, January 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 076862400003, created on 2016/10/07
filed on: 8th, October 2016
| mortgage
|
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/28
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/28
filed on: 14th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, January 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2012
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2011/10/06
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/06.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(36 pages)
|