AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 063904140008, created on Monday 23rd May 2022
filed on: 23rd, May 2022
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 063904140007, created on Monday 23rd May 2022
filed on: 23rd, May 2022
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Charge 063904140002 satisfaction in full.
filed on: 20th, May 2022
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 063904140005 satisfaction in full.
filed on: 30th, November 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 063904140006 satisfaction in full.
filed on: 15th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 063904140006, created on Friday 13th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 063904140005, created on Wednesday 1st July 2020
filed on: 9th, July 2020
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Charge 063904140003 satisfaction in full.
filed on: 3rd, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 063904140004 satisfaction in full.
filed on: 3rd, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 063904140004, created on Friday 24th November 2017
filed on: 4th, December 2017
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 063904140003, created on Friday 24th November 2017
filed on: 4th, December 2017
|
mortgage |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063904140002, created on Monday 12th June 2017
filed on: 12th, June 2017
|
mortgage |
Free Download
|
MR04 |
Charge 063904140001 satisfaction in full.
filed on: 9th, June 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
|
capital |
|
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)
|
MR01 |
Registration of charge 063904140001, created on Tuesday 14th October 2014
filed on: 27th, October 2014
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th October 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 23rd, October 2012
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th October 2011
filed on: 20th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 28th, July 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st May 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2011.
filed on: 16th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th October 2010
filed on: 25th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2009
filed on: 23rd, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 17th, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Tuesday 21st October 2008 - Annual return with full member list
filed on: 21st, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/10/07 from: 49, whitehorse road brownhills west midlands WS8 7PE
filed on: 16th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: 49, whitehorse road brownhills west midlands WS8 7PE
filed on: 16th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Secretary resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Secretary resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2007
|
incorporation |
Free Download
(11 pages)
|