(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 26th Apr 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 27th Apr 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Apr 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Oct 2016
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 912 Walsall Road Great Barr Birmingham West Midlands B42 1TG on Tue, 4th Oct 2016 to 379 Queslett Road Great Barr Birmingham West Midlands B43 7HB
filed on: 4th, October 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086854570003, created on Fri, 22nd Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(79 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Sep 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 2.00 GBP
capital
|
|
(CH01) On Wed, 11th Sep 2013 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086854570002
filed on: 4th, October 2013
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086854570001
filed on: 26th, September 2013
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(23 pages)
|