AA |
Full accounts data made up to April 30, 2023
filed on: 11th, October 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 22, 2023 new director was appointed.
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 084947220011, created on August 26, 2022
filed on: 31st, August 2022
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to April 30, 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 10th, December 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084947220010, created on November 27, 2020
filed on: 10th, December 2020
|
mortgage |
Free Download
(89 pages)
|
MR01 |
Registration of charge 084947220009, created on November 27, 2020
filed on: 9th, December 2020
|
mortgage |
Free Download
(49 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084947220008, created on August 28, 2020
filed on: 1st, September 2020
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 084947220007, created on July 28, 2020
filed on: 30th, July 2020
|
mortgage |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: December 4, 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 7th, September 2018
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(31 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084947220006, created on March 23, 2017
filed on: 30th, March 2017
|
mortgage |
Free Download
(30 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 3rd, August 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2016: 1.00 GBP
|
capital |
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 17th, July 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to April 18, 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084947220005, created on March 2, 2015
filed on: 3rd, March 2015
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to April 18, 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, May 2013
|
resolution |
Free Download
(18 pages)
|
AP01 |
On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 24, 2013
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 24, 2013. Old Address: 195 High Street Cradley Heath B64 5HW United Kingdom
filed on: 24th, May 2013
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084947220003
filed on: 15th, May 2013
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 084947220004
filed on: 15th, May 2013
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 084947220002
filed on: 11th, May 2013
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 084947220001
filed on: 10th, May 2013
|
mortgage |
Free Download
(33 pages)
|
CERTNM |
Company name changed GG156 LIMITEDcertificate issued on 07/05/13
filed on: 7th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 3, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, May 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
|
incorporation |
Free Download
(21 pages)
|