AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 090219040003 satisfaction in full.
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 090219040002 satisfaction in full.
filed on: 30th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090219040001 satisfaction in full.
filed on: 22nd, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX. Change occurred on Thursday 16th December 2021. Company's previous address: Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th August 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
MR01 |
Registration of charge 090219040003, created on Thursday 28th April 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090219040002, created on Tuesday 29th September 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Thursday 25th June 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
MR01 |
Registration of charge 090219040001, created on Friday 1st May 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 19th December 2014) of a secretary
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ. Change occurred on Wednesday 21st January 2015. Company's previous address: Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|