(PSC07) Cessation of a person with significant control 15th December 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 14th December 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 9th March 2023
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 9th March 2023 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 9th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 19th December 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091722120002, created on 27th April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 14th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th March 2019. New Address: Unit 4 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX. Previous address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 12th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th February 2016: 39030.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 091722120001 in full
filed on: 16th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th February 2015: 39030.00 GBP
capital
|
|
(MR01) Registration of charge 091722120001, created on 8th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 10th September 2014: 39030.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2014: 39010.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 35500.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th September 2014: 39030.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(31 pages)
|