(CS01) Confirmation statement with updates 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 5th October 2021 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th October 2021
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th July 2020 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England on 17th April 2019 to Unit 6a Sugarbrook Court Aston Road Bromsgrove Worcestershire B60 3EX
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 078749910001 in full
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 14th November 2017 to Mulberry House Buntsford Park Road Bromsgrove B60 3DX
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th August 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 078749910001, created on 16th February 2015
filed on: 28th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Cedar Grange Mearse Lane Barnt Green Birmingham West Midlands B45 8DB on 6th September 2014 to The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th July 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 225 Nuthurst Road Westheath Birmingham West Midlands B31 4TG United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th July 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(7 pages)
|