AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(12 pages)
|
AP03 |
On Fri, 27th Oct 2023, company appointed a new person to the position of a secretary
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 12th May 2022
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 22nd Mar 2022
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 10 Stanmore Industrial Estate Bridgnorth WV15 5HR England on Thu, 12th May 2022 to 12 Vigo Place Aldridge Walsall West Midlands WS9 8UG
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Aug 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Aug 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Aug 2021 new director was appointed.
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Aug 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2018
|
resolution |
Free Download
(25 pages)
|
CAP-SS |
Solvency Statement dated 12/11/18
filed on: 21st, November 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, November 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 21st Nov 2018: 100.00 GBP
filed on: 21st, November 2018
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 12th Nov 2018
filed on: 21st, November 2018
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 21st, November 2018
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 9 Stanmore Industrial Estate Estate Road Bridgnorth Shropshire WV15 5HP on Wed, 20th Sep 2017 to Building 10 Stanmore Industrial Estate Bridgnorth WV15 5HR
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 20th, September 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 104694930001, created on Wed, 11th Jan 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 23rd Nov 2016 new director was appointed.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Nov 2016
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Nov 2016
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Nov 2016
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|