(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 27th October 2020: 1001.00 GBP
filed on: 7th, November 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th December 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 13th June 2018. New Address: 16-18 Conduit Street Lichfield Staffordshire WS13 6JR. Previous address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078535600005, created on 9th November 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078535600003 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 078535600004 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2016: 1000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th November 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078535600003, created on 26th August 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 078535600001 in full
filed on: 30th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 078535600002 in full
filed on: 30th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078535600004, created on 26th August 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(67 pages)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 3rd December 2013: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 078535600001
filed on: 13th, August 2013
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078535600002
filed on: 13th, August 2013
| mortgage
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 18th November 2012
filed on: 9th, May 2013
| document replacement
|
Free Download
(16 pages)
|
(CH01) On 13th March 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2012 to 31st December 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th March 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 17th April 2013 - the day secretary's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 13th February 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th November 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 8th February 2013
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX on 30th December 2011
filed on: 30th, December 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 13th December 2011 - the day director's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th November 2011: 1000.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|