(AA) Full accounts for the period ending 2022/08/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2023/07/05
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/08/31
filed on: 4th, July 2022
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2022/01/10.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/10 - the day director's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/09. New Address: 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU. Previous address: 34 Harborne Road Birmingham B15 3AA England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/08/31
filed on: 11th, October 2021
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 117719430005, created on 2021/08/06
filed on: 17th, August 2021
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates 2021/07/28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/01/15
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 117719430003 satisfaction in full.
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117719430002 satisfaction in full.
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117719430001 satisfaction in full.
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/08/31
filed on: 13th, August 2020
| accounts
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/07/21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 335359.08 GBP is the capital in company's statement on 2020/02/04
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 2020/04/01 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/03/06 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/03/06 - the day secretary's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/24.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/04.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117719430004, created on 2020/02/04
filed on: 12th, February 2020
| mortgage
|
Free Download
(75 pages)
|
(CS01) Confirmation statement with updates 2020/01/15
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/11/18.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2019
| resolution
|
Free Download
(17 pages)
|
(SH01) 210000.00 GBP is the capital in company's statement on 2019/02/01
filed on: 15th, February 2019
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/02/08. New Address: 34 Harborne Road Birmingham B15 3AA. Previous address: 39 Sloane Street London SW1X 9LP United Kingdom
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/01.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/02/01
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117719430001, created on 2019/02/01
filed on: 7th, February 2019
| mortgage
|
Free Download
(71 pages)
|
(MR01) Registration of charge 117719430002, created on 2019/02/01
filed on: 7th, February 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 117719430003, created on 2019/02/01
filed on: 7th, February 2019
| mortgage
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to 2019/08/31, originally was 2020/01/31.
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on 2019/01/16
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|