(MR04) Charge 073660240003 satisfaction in full.
filed on: 4th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073660240006, created on 2023/12/20
filed on: 20th, December 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 073660240005, created on 2023/10/16
filed on: 18th, October 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 073660240004 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/02/27.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/17. New Address: 26 Park Rose Industrial Estate Middlemore Road Smethwick West Bromwich West Midlands B66 2DZ. Previous address: Scott House Gibb Street Birmingham B9 4AA England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/04/17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073660240004, created on 2022/08/02
filed on: 2nd, August 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 073660240003, created on 2021/06/05
filed on: 5th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2018/11/01.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073660240002, created on 2020/06/05
filed on: 5th, June 2020
| mortgage
|
Free Download
(42 pages)
|
(AD01) Address change date: 2019/12/17. New Address: Scott House Gibb Street Birmingham B9 4AA. Previous address: 10 Bromley Street Birmingham B9 4AN England
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, March 2019
| resolution
|
Free Download
(13 pages)
|
(TM01) 2019/03/19 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/09. New Address: 10 Bromley Street Birmingham B9 4AN. Previous address: The Bond 180-182 Fazeley Street Digbeth Birmingham West Midlands B5 5SE
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/09/06 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/06 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on 2014/10/03
capital
|
|
(CH01) On 2014/07/25 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/25 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/25 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/07/25. New Address: The Bond 180-182 Fazeley Street Digbeth Birmingham West Midlands B5 5SE. Previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 25th, July 2014
| address
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2014
| resolution
|
Free Download
(46 pages)
|
(SH06) Shares cancellation. Statement of capital on 2014/06/04900.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/06 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 14th, October 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 14th, October 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/09/06 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 29th, October 2012
| document replacement
|
Free Download
(8 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on 2012/03/31
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2012/06/15
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, July 2012
| resolution
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/09/06 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/09/30
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|