CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on Thursday 16th July 2020. Company's previous address: Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AL England.
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th July 2019
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 30th July 2019
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 073771810005 satisfaction in full.
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AL. Change occurred on Wednesday 24th October 2018. Company's previous address: Units 1-3 Spartan Industrial Centre Brickhouse Lane West Bromwich West Midlands B70 0DH England.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 073771810002 satisfaction in full.
filed on: 23rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, May 2018
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073771810005, created on Monday 14th May 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 073771810004, created on Friday 27th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 073771810003, created on Friday 20th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073771810002, created on Thursday 10th August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Units 1-3 Spartan Industrial Centre Brickhouse Lane West Bromwich West Midlands B70 0DH. Change occurred on Tuesday 15th November 2016. Company's previous address: 4 Maypole Street Wombourne Wolverhampton WV5 9JB.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th September 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th September 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 2nd November 2010 from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2010
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|