(CS01) Confirmation statement with no updates Saturday 11th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 088859130005
filed on: 29th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Metroline House 4th Floor, 118 - 122 College Road Harrow Middlesex HA1 1BQ. Change occurred on Wednesday 20th May 2020. Company's previous address: 969 Stratford Road Shirley Solihull B90 4BG England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 969 Stratford Road Shirley Solihull B90 4BG. Change occurred on Tuesday 3rd April 2018. Company's previous address: 14 Collingwood Road Birmingham B30 3NY.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 088859130003 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088859130001 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088859130002 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088859130005, created on Tuesday 9th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088859130004, created on Tuesday 9th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088859130003, created on Thursday 4th September 2014
filed on: 4th, September 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 088859130002
filed on: 2nd, July 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088859130001
filed on: 2nd, July 2014
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(7 pages)
|