(CS01) Confirmation statement with updates 8th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088372430001 in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088372430004, created on 17th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st December 2018. New Address: 10 Williamsbridge Road Bannerbrook Park Coventry West Midlands CV4 9ZX. Previous address: 2nd Floor G N House 119 Holloway Head Birmingham West Midlands B1 1QP
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088372430003, created on 28th September 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 088372430002, created on 27th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088372430001, created on 4th January 2018
filed on: 5th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 2.00 GBP
capital
|
|
(CH01) On 8th August 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 8th August 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(14 pages)
|