(AP01) New director was appointed on 6th July 2023
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069344320004, created on 23rd December 2022
filed on: 29th, December 2022
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 069344320003, created on 13th October 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(81 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th June 2020
filed on: 25th, June 2020
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, June 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 31st May 2019 from 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069344320002, created on 25th July 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 240-244 Stratford Road, Shirley, Solihull, B90 3AE on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 16th June 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(9 pages)
|