AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 7th May 2021 director's details were changed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Wednesday 19th June 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/07/18
filed on: 8th, August 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, August 2018
|
capital |
Free Download
(1 page)
|
SH19 |
1000000.00 GBP is the capital in company's statement on Wednesday 8th August 2018
filed on: 8th, August 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, August 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075633470010, created on Wednesday 21st December 2016
filed on: 22nd, December 2016
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 3rd, March 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, March 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
16300100.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075633470009
filed on: 26th, June 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 075633470008
filed on: 16th, June 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 075633470006
filed on: 12th, June 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 075633470005
filed on: 12th, June 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075633470004
filed on: 12th, June 2014
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 075633470007
filed on: 12th, June 2014
|
mortgage |
Free Download
(37 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2013
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 6th, August 2013
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 12th, April 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
16300000.00 GBP is the capital in company's statement on Thursday 20th December 2012
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from - Whitehall Road Tipton West Midlands DY4 7JU United Kingdom
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, January 2012
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 15th September 2011 from Kpmg Llp 15 Canada Square London E14 5GL United Kingdom
filed on: 15th, September 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2011
|
mortgage |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, June 2011
|
mortgage |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 5th, April 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2011
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2011
|
incorporation |
Free Download
(38 pages)
|