(CS01) Confirmation statement with no updates 2023-10-29
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-09-30
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 070604110004 in full
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070604110006, created on 2023-04-21
filed on: 26th, April 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070604110005, created on 2022-10-20
filed on: 4th, November 2022
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2022-10-10
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070604110004, created on 2022-01-21
filed on: 25th, January 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-10
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-10
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 070604110003, created on 2021-09-01
filed on: 14th, September 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070604110002, created on 2020-12-18
filed on: 18th, December 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-11-01
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-01
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 the Square Alvechurch Birmingham B48 7LA. Change occurred on 2018-01-24. Company's previous address: The Maltings 2 Anderson Road Bearwood West Midlands B66 4AR.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-10-29
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-29
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-08-31
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-27: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2 Maltings Court 2 Anderson Road Bearwood West Midlands B66 4AR on 2013-12-23
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 172 Cape Hill Smethwick Birmingham West Midlands B66 4SJ England on 2013-12-10
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-29
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-29
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2010-10-31 (was 2011-03-31).
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-29
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(32 pages)
|