(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-09-29
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-09-29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-06-22
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-22
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-06-22
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-22
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 19 College Farm Drive Erdington Birmingham B23 5YE on 2020-12-02
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077357990003 in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077357990003, created on 2019-06-12
filed on: 12th, June 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 077357990002 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2017-08-31 to 2018-02-28
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Burnett Road 1st Floor Office Sutton Coldfield West Midlands B74 3EJ to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 2017-10-20
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 077357990001 in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077357990002, created on 2016-08-01
filed on: 1st, August 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-08-10 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Park View Road Sutton Coldfield West Midlands B74 4PR to 10 Burnett Road 1st Floor Office Sutton Coldfield West Midlands B74 3EJ on 2015-08-26
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-10 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-05: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-08-31
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-01
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077357990001
filed on: 3rd, March 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to 2013-08-10 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-10 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|