CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2020 to Friday 30th April 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Monksfield Avenue Great Barr Birmingham B43 6AP England to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 086975440001 satisfaction in full.
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086975440002 satisfaction in full.
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086975440004, created on Friday 19th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 086975440003, created on Friday 19th October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 74 Dixons Green Road Dudley West Midlands DY2 7DJ England to 19 Monksfield Avenue Great Barr Birmingham B43 6AP on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 19th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 South Street Birmingham B17 0DB England to 74 Dixons Green Road Dudley West Midlands DY2 7DJ on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th March 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AD01 |
Registered office address changed from 74 Dixons Green Road Dudley West Midlands DY2 7DJ to 8 South Street Birmingham B17 0DB on Monday 28th March 2016
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st October 2013, originally was Friday 31st October 2014.
filed on: 6th, June 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Friday 31st October 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th September 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086975440002
filed on: 27th, November 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 086975440001
filed on: 20th, November 2013
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2013
| incorporation
|
|