(AP01) New director was appointed on 20th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 20th July 2023 - the day secretary's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 20th July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 31st July 2023. New Address: 38 Carver Street Birmingham B1 3AS. Previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084817050001 in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084817050002 in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084817050003 in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(15 pages)
|
(TM02) 3rd June 2021 - the day secretary's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) 5th June 2021 - the day secretary's appointment was terminated
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084817050003, created on 18th August 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 10th June 2015 - the day director's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 13th May 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th April 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084817050002
filed on: 16th, January 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084817050001
filed on: 3rd, October 2013
| mortgage
|
Free Download
(36 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(28 pages)
|