(CH01) On January 16, 2023 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 1, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069278380014, created on February 5, 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(51 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069278380013, created on April 15, 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 069278380012, created on April 15, 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(34 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069278380011, created on April 1, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(58 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on December 10, 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 29, 2014. Old Address: Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 17, 2014. Old Address: the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to June 30, 2011
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 12th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2009: 2.00 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: 170 Norton Road Stourbridge DY8 2RR
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(AP01) On December 11, 2009 new director was appointed.
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 11, 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 11, 2009 Appointment terminated secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(6 pages)
|