AD01 |
Registered office address changed from Edwards Chartered Accountants 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to C/O 26-28 Goodall Street Walsall West Midlands WS1 1QL on Wednesday 21st December 2022
filed on: 21st, December 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 088129090001, created on Monday 22nd March 2021
filed on: 25th, March 2021
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th December 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th December 2019
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
183922.00 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 22nd, June 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thursday 12th December 2019 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 12th December 2019 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to Edwards Chartered Accountants 34 High Street Aldridge Walsall West Midlands WS9 8LZ on Wednesday 8th January 2020
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th August 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
69939.00 GBP is the capital in company's statement on Wednesday 29th August 2018
filed on: 18th, October 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 28th August 2018
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
34199.00 GBP is the capital in company's statement on Tuesday 29th August 2017
filed on: 22nd, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 22nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
31288.00 GBP is the capital in company's statement on Thursday 20th July 2017
filed on: 22nd, December 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 25th May 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th May 2017
filed on: 26th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 26th, May 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th November 2016
filed on: 17th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 16th January 2015
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th January 2015
|
capital |
|
AD01 |
Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on Friday 16th January 2015
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th March 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 28th March 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 28th March 2014 - new secretary appointed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Friday 28th March 2014
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2014.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2014.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2014.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2013
|
incorporation |
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th December 2013
|
capital |
|