AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 18, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 20, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Graphic House Portland Street Walsall West Midlands WS2 8BE to Old Salvation Army Hall 1902 Green Lane Walsall WS2 8HE on October 13, 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083007640001, created on July 12, 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Vogue Management Services 8 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS to Graphic House Portland Street Walsall West Midlands WS2 8BE on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 8, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 20, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 9, 2013. Old Address: 18-Navigation Street Walsall West Midlands WS2 9LT
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: Arbor House Broadway North Walsall West Midlands WS1 2AN England
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|