CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on Wed, 2nd Dec 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Sep 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082171980002, created on Fri, 29th Nov 2019
filed on: 7th, December 2019
| mortgage
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Aug 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Aug 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 11th Nov 2017 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 19th Feb 2014. Old Address: Leaton Grange Leaton Lane Bobbington Stourbridge West Midlands DY7 5DE England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Wed, 19th Sep 2012. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 19th Sep 2012 - the day secretary's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(48 pages)
|