(AA) Micro company accounts made up to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117391230007, created on 11th August 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 117391230006 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117391230006, created on 12th August 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 117391230005, created on 21st July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 117391230003 in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 117391230002 in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 117391230001 in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117391230004, created on 1st March 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117391230002, created on 29th October 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 117391230003, created on 29th October 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1D Carisbrooke Road Birmingham B17 8NN England on 19th February 2021 to 727 Shirley Road Hall Green Birmingham B28 9JR
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th November 2019
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th January 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Rus & Co, 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom on 22nd November 2019 to 1D Carisbrooke Road Birmingham B17 8NN
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117391230001, created on 11th July 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st December 2018
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 21st December 2018: 100.00 GBP
capital
|
|