CS01 |
Confirmation statement with no updates 18th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53B Lower Hall Lane Walsall WS1 1RJ England on 24th September 2021 to 132 Walsall Road West Bromwich B71 3HP
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th August 2018 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 105 Worcester Street Stourbridge DY8 1AX England on 4th June 2020 to 53B Lower Hall Lane Walsall WS1 1RJ
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46a Bradford Lane Walsall WS1 3LU England on 24th June 2019 to 105 Worcester Street Stourbridge DY8 1AX
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Church Street Stourbridge DY8 1LT England on 28th March 2019 to 46a Bradford Lane Walsall WS1 3LU
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th November 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th November 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 4th April 2018 to 1 Church Street Stourbridge DY8 1LT
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom on 5th September 2017 to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Cross Street Cannock Staffordshire WS110BZ England on 11th January 2017 to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Staffing Network Limited 8 Cross Street Cannock Staffordshire WS11 0BZ England on 1st August 2016 to 8 Cross Street Cannock Staffordshire WS110BZ
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England on 12th July 2016 to C/O the Staffing Network Limited 8 Cross Street Cannock Staffordshire WS11 0BZ
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Nicklin Business Advisers Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 4th March 2016 to Church Court Stourbridge Road Halesowen West Midlands B63 3TT
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2015: 150.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094458920001, created on 8th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Change of registered address from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England on 28th April 2015 to C/O Nicklin Business Advisers Church Court Stourbridge Road Halesowen West Midlands B63 3TT
filed on: 28th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 100.00 GBP
capital
|
|