(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Jun 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Mar 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099139180005, created on Tue, 17th Nov 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 099139180004, created on Tue, 17th Nov 2020
filed on: 5th, December 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099139180003, created on Thu, 13th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Mar 2019. New Address: 77 Francis Road Edgbaston Birmingham B16 8SP. Previous address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Sep 2017. New Address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH. Previous address: C/O Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Sep 2017. New Address: C/O Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH. Previous address: 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU England
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 099139180002, created on Mon, 26th Jun 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099139180001, created on Fri, 28th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 3rd Nov 2016. New Address: 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU. Previous address: 33 Station Road Handsworth Birmingham B21 0EZ United Kingdom
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Dec 2015 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|