(TM01) Director's appointment was terminated on February 13, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to November 30, 2020 (was May 31, 2021).
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076591270005, created on January 15, 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 62 Brockhurst Road Hodge Hill Birmingham West Midlands B36 8JB. Change occurred on September 8, 2014. Company's previous address: 140 Malmesbury Road Small Heath Birmingham West Midlands B10 0JF.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2014: 100.00 GBP
capital
|
|
(CH01) On February 24, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076591270004
filed on: 22nd, August 2013
| mortgage
|
Free Download
(41 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 5th, August 2013
| document replacement
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 5th, August 2013
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 6, 2013
filed on: 5th, August 2013
| document replacement
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on July 25, 2013. Old Address: 56 Hodge Hill Common Hodge Hill Birmingham West Midlands B36 8AG United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
(AP01) On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076591270003
filed on: 16th, July 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to June 30, 2012 (was November 30, 2012).
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(48 pages)
|