CS01 |
Confirmation statement with updates 2024/03/20
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 4th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/02
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/02
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107505910004 satisfaction in full.
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107505910002 satisfaction in full.
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107505910003 satisfaction in full.
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107505910005, created on 2022/04/29
filed on: 6th, May 2022
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 61 Hatherton Road Cannock WS11 1HQ England on 2022/01/28 to Epsom 18 Centrix @ Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Squires, 5 Walsall Street Wednesbury WS10 9BZ England at an unknown date to 61 Hatherton Road Cannock WS11 1HQ
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Commercial Road Poole Dorset BH14 0HU England on 2020/05/06 to 61 Hatherton Road Cannock WS11 1HQ
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 107505910001 satisfaction in full.
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, January 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 107505910004, created on 2019/08/22
filed on: 23rd, August 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 107505910003, created on 2019/07/23
filed on: 23rd, July 2019
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England on 2019/07/19 to 37 Commercial Road Poole Dorset BH14 0HU
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107505910002, created on 2018/09/27
filed on: 28th, September 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 107505910001, created on 2018/05/22
filed on: 23rd, May 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2017
| incorporation
|
Free Download
(10 pages)
|