CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor, Lincoln Lodge 2 Tettenhall Road Wolverhampton WV1 4SA to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control March 5, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 6, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 6, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 6, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078363760002, created on May 24, 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 078363760001, created on May 23, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from School House Bellamour Way Colton Rugeley Staffordshire WS15 3LL to 1St Floor, Lincoln Lodge 2 Tettenhall Road Wolverhampton WV1 4SA on February 18, 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 6, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 6, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to July 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 6, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(48 pages)
|