AA |
Small company accounts for the period up to March 31, 2023
filed on: 29th, March 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG. Change occurred on March 14, 2024. Company's previous address: 5-6 Long Lane Rowley Regis B65 0JA England.
filed on: 14th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control December 20, 2018
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 2nd, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5-6 Long Lane Rowley Regis B65 0JA. Change occurred on January 17, 2018. Company's previous address: 95 High Street Brierley Hill West Midlands DY5 3AU.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 3, 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to October 31, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to October 31, 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071775890004, created on April 14, 2015
filed on: 21st, April 2015
|
mortgage |
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to October 31, 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2015
|
resolution |
|
MR01 |
Registration of charge 071775890003, created on March 27, 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to February 28, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On August 5, 2014 new director was appointed.
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2014
|
mortgage |
Free Download
(1 page)
|
MISC |
Auditors resignation
filed on: 6th, March 2014
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 27th, February 2014
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to February 28, 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071775890002
filed on: 23rd, September 2013
|
mortgage |
Free Download
(27 pages)
|
CH01 |
On January 18, 2011 director's details were changed
filed on: 9th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 9th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to February 29, 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 2nd, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to February 28, 2011
filed on: 21st, October 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2011
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 1, 2011) of a secretary
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On January 2, 2011 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, March 2011
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, March 2011
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to February 28, 2011
filed on: 30th, April 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
|
incorporation |
Free Download
(33 pages)
|