CS01 |
Confirmation statement with no updates 29th January 2024
filed on: 2nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Westbourne Road Walsall West Midlands WS4 2JD United Kingdom on 1st February 2022 to 1 Westbourne Street Walsall West Midlands WS4 2JB
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2021
filed on: 7th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 27th October 2019
filed on: 27th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th October 2019
filed on: 15th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78E Wednesbury Road Walsall WS1 4JH on 30th October 2018 to 17 Westbourne Road Walsall West Midlands WS4 2JD
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2017
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2017
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2017
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to 5th January 2016
filed on: 7th, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th July 2015
filed on: 5th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 742 Bordesley Green Birmingham West Midlands B9 5PQ United Kingdom on 5th January 2015 to 78E Wednesbury Road Walsall WS1 4JH
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 5th January 2015
filed on: 5th, January 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2014
filed on: 12th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2014
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2014
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2014
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 189 Milton St Palfrey Walsall W Midlands WS1 4LR on 7th February 2014
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2014
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|