CS01 |
Confirmation statement with updates 29th November 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th October 2023
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 14th March 2017 secretary's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 14th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 1a-1E Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS11 1NF on 12th December 2016 to Hawkins Drive Hawkins Drive Bridgtown Cannock Staffordshire WS11 0XT
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089391190002 in full
filed on: 18th, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089391190003, created on 15th April 2016
filed on: 4th, May 2016
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 089391190002, created on 15th April 2016
filed on: 16th, April 2016
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 1000001.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 14th March 2014: 1000001.00 GBP
filed on: 25th, March 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 089391190001, created on 14th October 2014
filed on: 16th, October 2014
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 19th, September 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2014: 1000000.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 1001.00 GBP
filed on: 2nd, May 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2014
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|