AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2023. New Address: Victoria Business Centre 17 Victoria Street Wolverhampton West Midlands WV1 3NP. Previous address: Unit 24 Imex Trading Estate Moorfield Road (Off Upper Villiers St) Wolverhampton West Midlands WV2 4XA United Kingdom
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104761710006, created on Fri, 9th Sep 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104761710005, created on Fri, 29th Apr 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104761710004, created on Mon, 21st Feb 2022
filed on: 4th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 12th Jan 2022. New Address: Unit 24 Imex Trading Estate Moorfield Road (Off Upper Villiers St) Wolverhampton West Midlands WV2 4XA. Previous address: 17a Victoria Street Wolverhampton WV1 3NP United Kingdom
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104761710003, created on Tue, 21st Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104761710002, created on Fri, 5th Jun 2020
filed on: 6th, June 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104761710001, created on Wed, 18th Dec 2019
filed on: 22nd, December 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Nov 2016
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Nov 2016
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 21st Aug 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Nov 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 14th Nov 2016 - the day secretary's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Nov 2016 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 14th Nov 2016: 1000.00 GBP
filed on: 14th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(28 pages)
|