MR01 |
Registration of charge 078601150004, created on 2024/03/07
filed on: 7th, March 2024
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 2023/11/24
filed on: 24th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 30th, November 2023
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/02/01
filed on: 17th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2023
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, February 2023
|
resolution |
Free Download
(3 pages)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/13. New Address: Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN. Previous address: Unit 1-3 Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 13th, February 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/01
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/01
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 078601150002, created on 2023/02/07
filed on: 8th, February 2023
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 078601150003, created on 2023/02/07
filed on: 8th, February 2023
|
mortgage |
Free Download
(61 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, January 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 2nd, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/21. New Address: Unit 1-3 Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB. Previous address: Unit 8 Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 15th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 17th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 10th, April 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 9th, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 6th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 17th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/24 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on 2014/12/04
|
capital |
|
AA |
Small-sized company accounts made up to 2013/11/30
filed on: 6th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/24 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on 2013/12/20
|
capital |
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2012/11/30
filed on: 21st, August 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/03/15 from Lcp House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA United Kingdom
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/11/24 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/02.
filed on: 2nd, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/29 from 25 Colley Lane Halesowen West Midlands B63 2TW United Kingdom
filed on: 29th, August 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2011
|
incorporation |
Free Download
(7 pages)
|