AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On January 5, 2021 secretary's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF. Change occurred on December 14, 2020. Company's previous address: Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 2, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH. Change occurred on September 17, 2019. Company's previous address: Spring Holme Knowle Sands Bridgnorth Shropshire WV16 5JL.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 5, 2019 secretary's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083150870001, created on July 6, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2012
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Ags Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH. Change occurred at an unknown date. Company's previous address: Ariel House No 35 Lichfield Road Shelfield Walsall WS4 1PZ England.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
CH03 |
On December 2, 2012 secretary's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: C/O Dawn Lock Ariel House 35 Lichfield Road Shelfield Walsall West Midlands WS4 1PZ United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2012 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2012
| incorporation
|
|