AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 065047390003 in full
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2022. New Address: Unit 1 Reedswood Park Road Walsall West Midlands WS2 8DQ. Previous address: Suite 49 Pure Office Oldbury Broadwell Road Oldbury West Midlands B69 4BY England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd September 2021. New Address: Suite 49 Pure Office Oldbury Broadwell Road Oldbury West Midlands B69 4BY. Previous address: 75-97 Walsall Road Perry Barr Birmingham West Midlands B42 1TX
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065047390003, created on 4th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 330.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 330.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 11 3B Business Village Alexandra Road Handsworth West Midlands B21 0PD on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 30th June 2012
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 23 Evans Business Centre Middlemore Road West Bromwich West Midlands B21 0BN on 13th October 2010
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th August 2010: 330.00 GBP
filed on: 26th, August 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2010 with full list of members
filed on: 25th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
288b |
On 16th July 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return up to 27th April 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, July 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On 29th July 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed r & s import/export uk LTDcertificate issued on 21/07/08
filed on: 18th, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2008 from 127 green lane handsworth birmingham west midlands B21 0DH
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2008 from 30 elmhurst rd birmingham B219QB
filed on: 9th, April 2008
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|