(MR01) Registration of charge 059285230013, created on 2023/12/20
filed on: 20th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230015, created on 2023/12/20
filed on: 20th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230014, created on 2023/12/20
filed on: 20th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 059285230012 satisfaction in full.
filed on: 27th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 059285230012, created on 2020/09/10
filed on: 11th, September 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 059285230011, created on 2020/02/10
filed on: 11th, February 2020
| mortgage
|
Free Download
|
(CH01) On 2019/09/24 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 059285230008 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059285230006 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059285230004 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 059285230004
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 059285230010 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059285230001 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 059285230003 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/07. New Address: 17 Lichfield Street Stone Staffordshire ST15 8NA. Previous address: Hooksgreen Cottage Old Road Oulton Heath Stone Staffordshire ST15 8TN
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 059285230010, created on 2017/06/19
filed on: 22nd, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 059285230009 satisfaction in full.
filed on: 17th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/08 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/15
capital
|
|
(MR04) Charge 059285230007 satisfaction in full.
filed on: 6th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 059285230005 satisfaction in full.
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230009, created on 2014/10/17
filed on: 18th, October 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2014/09/08 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230008, created on 2014/07/22
filed on: 23rd, July 2014
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 059285230002 satisfaction in full.
filed on: 9th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230007
filed on: 24th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059285230003
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059285230004
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059285230005
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059285230006
filed on: 27th, February 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 059285230002
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 059285230001
filed on: 26th, February 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2013/09/08 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/06/21 from 131B Lincoln Road North Birmingham West Midlands B27 6RT
filed on: 21st, June 2013
| address
|
Free Download
(2 pages)
|
(TM02) 2013/06/07 - the day secretary's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/08 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/09/08 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/08 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/08/05 from 300 the Avenue Birmingham B27 6NU
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 7th, October 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2009/09/08 with full list of members
filed on: 6th, October 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/07 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 1st, July 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/09/27 with shareholders record
filed on: 27th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/09/27 with shareholders record
filed on: 27th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 28/02/08
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 28/02/08
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 8th, September 2006
| incorporation
|
Free Download
(16 pages)
|