(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-11-21
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-21
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102132200009, created on 2022-11-23
filed on: 25th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 102132200008, created on 2022-11-23
filed on: 24th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 102132200007, created on 2022-11-23
filed on: 24th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(AD01) New registered office address PO Box 18407 Grosvenor House Sutton Coldfield B73 9WP. Change occurred on 2022-11-16. Company's previous address: Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132200006, created on 2022-08-19
filed on: 2nd, September 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102132200005, created on 2022-08-19
filed on: 2nd, September 2022
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2022-07-27
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132200004, created on 2022-08-19
filed on: 26th, August 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Change occurred on 2021-03-09. Company's previous address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-26 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS. Change occurred on 2018-10-31. Company's previous address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132200003, created on 2018-08-31
filed on: 3rd, September 2018
| mortgage
|
Free Download
(36 pages)
|
(AD01) New registered office address Cfs Business Park Coleshill Road Sutton Coldfield West Midlands. Change occurred on 2018-08-09. Company's previous address: 27 Lincoln Croft Shenstone Lichfield WS14 0nd England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132200002, created on 2018-07-31
filed on: 31st, July 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 102132200001, created on 2018-05-15
filed on: 16th, May 2018
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-18
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-02-20
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Lincoln Croft Shenstone Lichfield WS14 0nd. Change occurred on 2016-12-22. Company's previous address: Hastingwood Park Business Centre Wood Lane Erdington Birmingham B24 9QR England.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(7 pages)
|