(CS01) Confirmation statement with no updates 2023-07-25
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 197 Warwick Road Solihull West Midlands B92 7AW. Change occurred on 2023-02-22. Company's previous address: 784 Alum Rock Road Birmingham B8 2TE England.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-07-25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2021-07-31
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2020-04-01
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-01
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 784 Alum Rock Road Birmingham B8 2TE. Change occurred on 2018-07-30. Company's previous address: C/O Falcon Service Stations 1st Floor (A5) Watling Street Ivetsey Bank Stafford Staffordshire ST19 9QT.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2017-07-21 secretary's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-07-21 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-21 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-16
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 4th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 6th, August 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2014-07-18 secretary's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-07-18 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-18 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-17: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2012-08-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-16
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2011-08-31
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Falcon Service Stations Daisy Farm Road Yardley Wood Birmingham B14 4QA on 2012-03-22
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-08-31
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-16
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-16
filed on: 19th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-09-08 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2009
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 18th, May 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/08/2008
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Period up to 2008-10-09 - Annual return with full member list
filed on: 9th, October 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(16 pages)
|