(AD01) New registered office address Lyons Court 1666a High Street Knowle Solihull B93 0LY. Change occurred on Thursday 8th February 2024. Company's previous address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080794220003, created on Wednesday 8th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080794220002, created on Tuesday 28th September 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 1st February 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 1st March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080794220001, created on Monday 19th October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 5th September 2018) of a secretary
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th June 2016
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th June 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th January 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th June 2016
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(8 pages)
|