CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, the Mill First Floor, the Mill B48 7LD Alvechurch Worcestershire B48 7LD United Kingdom to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on Monday 11th March 2024
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 12th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th January 2023.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th January 2023.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 238 Wednesbury Road Walsall WS2 9QN England to First Floor, the Mill First Floor, the Mill B48 7LD Alvechurch Worcestershire B48 7LD on Thursday 5th August 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th March 2020.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 29th June 2014.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Gp Brookes Chartered Accountant 130 Wombourne Park Wombourne Wolverhampton WV5 0LY to 238 Wednesbury Road Walsall WS2 9QN on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2016
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2016
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Saturday 5th March 2016, no shareholders list
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Gowling Wlg (Uk) Llp Two Snowhill Queensway Birmingham B4 6WR
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd December 2015
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015, no shareholders list
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th April 2014
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd December 2014
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th September 2013
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 5th March 2014, no shareholders list
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from 24 Abbotsford Drive Dudley West Midlands DY1 2HD
filed on: 4th, March 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(42 pages)
|