CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077140490008, created on December 16, 2021
filed on: 21st, December 2021
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077140490007, created on February 12, 2021
filed on: 19th, February 2021
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077140490006, created on October 8, 2020
filed on: 15th, October 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 077140490005, created on December 19, 2019
filed on: 3rd, January 2020
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 14th, May 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 077140490004, created on December 3, 2018
filed on: 11th, December 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077140490003, created on April 5, 2018
filed on: 5th, April 2018
|
mortgage |
Free Download
(31 pages)
|
AD01 |
New registered office address Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB. Change occurred on December 19, 2017. Company's previous address: The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ England.
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 077140490002, created on June 23, 2016
filed on: 27th, June 2016
|
mortgage |
Free Download
(23 pages)
|
AD01 |
New registered office address The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ. Change occurred on June 8, 2016. Company's previous address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2NA.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 7th, August 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 077140490001, created on July 24, 2014
filed on: 1st, August 2014
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on September 2, 2013: 45,000 GBP
|
capital |
|
SH01 |
Capital declared on May 20, 2013: 45000.00 GBP
filed on: 2nd, September 2013
|
capital |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2013
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed alpha cutting and fabrications LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on August 8, 2013 to change company name
|
change of name |
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 17th, April 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 7, 2013
filed on: 7th, March 2013
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 17th, October 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 17, 2012) of a secretary
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
|
incorporation |
Free Download
(8 pages)
|