(CS01) Confirmation statement with no updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 078500230002 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078500230002, created on 29th January 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th November 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bay 5 Seeleys Park Seeleys Road Tyseley Birmingham B11 2QY on 18th November 2014 to Bay5, Seeleys Park, Seeleys Road, Tyseley, Birmingham B11 2LF
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Flamboro Close Leigh-on-Sea Essex SS9 5NT England on 8th June 2012
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 29th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(23 pages)
|