(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, November 2017
| resolution
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to 98 Bristol Road Birmingham B5 7XH on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2015: 1830010.00 GBP
capital
|
|
(AP01) On June 29, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 30, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2014: 1830010.00 GBP
capital
|
|
(SH01) Capital declared on October 1, 2013: 1830010.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067097200012
filed on: 22nd, November 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 067097200011
filed on: 22nd, November 2013
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 29, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 29, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to April 30, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2009 to May 31, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 31st, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 31st, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 29, 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 18th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On October 7, 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 7, 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2008
| incorporation
|
Free Download
(17 pages)
|