AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084312280006, created on October 20, 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit E Tractor Spares Industrial Estate Strawberry Lane Willenhall Wolverhampton West Midlands WV13 3RN to Plasma Estate Neachells Lane Willenhall West Midlands WV11 3QG on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 5, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 1, 2021: 100.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2021: 100.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084312280005, created on July 1, 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084312280004, created on January 8, 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084312280003, created on October 16, 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084312280002, created on March 14, 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084312280001, created on June 19, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit H Tractor Industrial Estate Strawberry Lane Willenhall Wolverhampton West Midlands WV13 3RN to Unit E Tractor Spares Industrial Estate Strawberry Lane Willenhall Wolverhampton West Midlands WV13 3RN on April 24, 2017
filed on: 24th, April 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 22 Planetary Business Centre Planetary Road Wednesfield Willenhall West Midlands WV13 3SW to Unit H Tractor Industrial Estate Strawberry Lane Willenhall Wolverhampton West Midlands WV13 3RN on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 41 Commercial Road Wolverhampton WV1 3RQ United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|