(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 15 Colmore Row Birmingham West Midlands B3 2BH. Previous address: C/O 201a, the Argent Centre 60 Frederick Street Jewellery Quarter Birmingham West Midlands B1 3HS United Kingdom
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 10 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Dec 2019 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Jul 2018 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071513920003, created on Fri, 28th Jun 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Thu, 16th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071513920002, created on Mon, 29th Oct 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071513920001, created on Mon, 29th Oct 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 6th Feb 2017 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 13th Jan 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 45.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 18th Oct 2013. Old Address: C/O Rhino Consultants and Facilitators 1 Victoria Square Birmingham B1 1BD
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 3rd Aug 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 2nd Apr 2012: 45.00 GBP
filed on: 11th, July 2012
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Jan 2012
filed on: 26th, January 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Wed, 4th Jan 2012 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Mon, 28th Feb 2011 to Thu, 31st Mar 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 5th May 2011. Old Address: 246 High Road Harrow Middlesex HA3 7BB United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Feb 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|