AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th November 2022
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th November 2022.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 30th November 2016
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th November 2016
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 27th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 27th, September 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 8th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th November 2015 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th June 2016
|
capital |
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, November 2014
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th July 2014
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 069407720005
filed on: 10th, July 2013
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from C/O Motorhouse 2000 Limited a5 Watling Street Cannock Staffordshire WS11 1SL United Kingdom
filed on: 25th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from a5 Watling Street Cannock Staffordshire WS11 1SL United Kingdom
filed on: 21st, March 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 12th, January 2012
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, January 2012
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 26th September 2011 from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH
filed on: 26th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 28th, June 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, December 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, December 2010
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 14th, October 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 31st March 2010
filed on: 28th, September 2010
|
accounts |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd June 2010
filed on: 28th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2009
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/09/2010
filed on: 2nd, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/2009 from the saturn centre spring road ettingshall wolverhampton WV4 6JX united kingdom
filed on: 26th, June 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2009
|
incorporation |
Free Download
(20 pages)
|