(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 196 Boldmere Road Sutton Coldfield B73 5UE. Change occurred on Friday 15th December 2023. Company's previous address: 2nd Floor Plantsbrook House Gracechurch Shopping Centre 94 the Parade Sutton Coldfield West Midlands B72 1PH England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Friday 21st October 2022) of a secretary
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 6th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 1st November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Plantsbrook House Gracechurch Shopping Centre 94 the Parade Sutton Coldfield West Midlands B72 1PH. Change occurred on Monday 7th March 2016. Company's previous address: 7 the Priory London Road Sutton Coldfield West Midlands B75 5SH.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 13th January 2012 from 6a Priory London Road Sutton Coldfield West Midlands B75 5SH
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, February 2010
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Thursday 15th January 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2009
| mortgage
|
Free Download
(7 pages)
|
(287) Registered office changed on 13/01/2009 from 38A high street sutton coldfield west midlands B72 1UP united kingdom
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 16th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(14 pages)
|