(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Mar 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Mar 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081220480003, created on Thu, 27th May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jun 2015. New Address: 70-72 Handsworth Wood Road Birmingham B20 2DT. Previous address: Harriet Tubman House 70-72 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2DT
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081220480002
filed on: 23rd, October 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081220480001
filed on: 31st, August 2013
| mortgage
|
Free Download
(36 pages)
|
(TM01) Wed, 7th Aug 2013 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|