CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 9th Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Dec 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 6th May 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th May 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th May 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th May 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th May 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 18th Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 12th Jun 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 18th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 15th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Aug 2017. New Address: 499 Stafford Road Wolverhampton WV10 6RR. Previous address: C/O J Pool 98 Bristol Road Edgbaston Birmingham B5 7XH England
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2016 to Sat, 31st Dec 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 31st May 2016. New Address: C/O J Pool 98 Bristol Road Edgbaston Birmingham B5 7XH. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091579900002, created on Fri, 23rd Jan 2015
filed on: 24th, January 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 091579900001, created on Fri, 23rd Jan 2015
filed on: 24th, January 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 26th Oct 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 100.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2014
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, October 2014
| resolution
|
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|