(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 96 Granville Street Ground Floor Birmingham B1 1SG England on 21st June 2023 to 3 Bath Walk Off Edward Road Birmingham B12 9RH
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076297020004, created on 16th June 2023
filed on: 21st, June 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd August 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2, Middleway Industrial Estate 251-255 Moseley Road Birmingham B12 0EA England on 18th March 2021 to 96 Granville Street Ground Floor Birmingham B1 1SG
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 076297020003 in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076297020002 in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Middleway Industrial Estate 251 - 255 Moseley Road Birmingham B12 0EA on 2nd May 2019 to Unit 2, Middleway Industrial Estate 251-255 Moseley Road Birmingham B12 0EA
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2016
filed on: 25th, November 2016
| annual return
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 076297020001 in full
filed on: 12th, August 2016
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076297020002
filed on: 27th, May 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 076297020003
filed on: 27th, May 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 the Vale Birmingham B11 4EN on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076297020001
filed on: 9th, July 2013
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 8 Alcester Road Moseley Birmingham B13 8BE on 27th April 2012
filed on: 27th, April 2012
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th May 2011: 2.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2012 to 31st March 2012
filed on: 26th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Vittoria Street Hockley Birmingham West Midlands B13ND England on 26th May 2011
filed on: 26th, May 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment terminated on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|