(CS01) Confirmation statement with updates 2023-08-01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-02-06 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023-02-06 secretary's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-13
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 065068550005 in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-13
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-13
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-08-13
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-08-13
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 12th, October 2016
| other
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-13
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 19th, October 2015
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 19th, October 2015
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 065068550005, created on 2014-09-17
filed on: 19th, September 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Pine House the Square Stow on the Wold Gloucestershire GL54 1AF on 2014-04-04
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-30: 100.00 GBP
capital
|
|
(AP03) Appointment (date: 2013-10-08) of a secretary
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD United Kingdom on 2013-10-08
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-08-31 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-09-21 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Old Library Kingsbury Close, Minworth Sutton Coldfield West Midlands B76 9DH on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 31st, August 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, August 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 31st, August 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-13
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-10
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-08 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-18
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-24 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 26th, March 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, March 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2008
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|