CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England on Wed, 18th Jan 2023 to Unit B Fenspoole Avenue Brierley Hill West Midlands DY5 1QA
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jan 2017
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Jan 2017
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Heame House 23 Bilston Street Dudley DY3 1JA England on Fri, 14th Aug 2020 to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Upvc Store Limited Anchor Lane Bilston WV14 9NE England on Fri, 24th Nov 2017 to Heame House 23 Bilston Street Dudley DY3 1JA
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Aug 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Prospect Road Dudley DY3 2TP England on Wed, 16th Aug 2017 to Upvc Store Limited Anchor Lane Bilston WV14 9NE
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 8th Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Prospect Road Prospect Road Dudley DY3 2TP United Kingdom on Wed, 8th Feb 2017 to 24 Prospect Road Dudley DY3 2TP
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(9 pages)
|