(CS01) Confirmation statement with no updates July 5, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On July 4, 2022 secretary's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 29, 2021 secretary's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 21, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 21, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23-25 Grange Road Kings Heath Birmingham B14 7RN. Change occurred on May 29, 2019. Company's previous address: 65 Stanley Road Oldbury West Midlands B68 0EH.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063040700001, created on August 28, 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/08/2008 from 121 witton lodge road perry common, birmingham B23 5JD
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to August 7, 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On February 2, 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 2, 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 2, 2008 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 2, 2008 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 15, 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 15, 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 15, 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 15, 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(6 pages)
|