(MR01) Registration of charge 058701540021, created on 13th February 2024
filed on: 16th, February 2024
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058701540020, created on 18th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058701540019, created on 17th November 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058701540018, created on 18th October 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058701540017, created on 18th October 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058701540016, created on 26th July 2023
filed on: 27th, July 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058701540015, created on 26th July 2023
filed on: 27th, July 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058701540014, created on 8th March 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 058701540013, created on 15th February 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058701540011, created on 7th February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058701540012, created on 7th February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 058701540002 in full
filed on: 21st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058701540005 in full
filed on: 21st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058701540001 in full
filed on: 21st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058701540004 in full
filed on: 21st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058701540010, created on 14th April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058701540009, created on 17th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058701540008, created on 1st April 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058701540007, created on 16th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 058701540003 in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058701540006, created on 17th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 058701540005, created on 18th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 14th December 2017. New Address: 153 York Road Hall Green Birmingham B28 8LF. Previous address: 28 Four Ashes Road Bentley Heath Solihull West Midlands B93 8LX
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 058701540004, created on 2nd June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058701540003, created on 15th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 058701540002, created on 30th August 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 058701540001, created on 31st August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th July 2015: 1000.00 GBP
capital
|
|
(TM01) 22nd June 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th July 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th July 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th July 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th July 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 15th July 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 15th September 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 6th September 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 6th September 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 999 shares on 1st August 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 1st August 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 14th September 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 14th September 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On 11th September 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th September 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th September 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th September 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|