(CH01) On Tue, 15th Aug 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to Wed, 31st May 2023 from Wed, 30th Nov 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL United Kingdom on Wed, 23rd Nov 2022 to Cookes Storage - Office Suite 3 16 Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Fri, 30th Nov 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Fort Dunlop Fort Parkway Birmingham B24 9FE on Tue, 9th Feb 2016 to 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072474420008, created on Thu, 19th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072474420006, created on Fri, 31st Oct 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072474420007, created on Fri, 31st Oct 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 8th Jul 2011. Old Address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 31st Aug 2010. Old Address: Fernhills Business Centre Foerster Chambers Todd Street Bury BL9 5BJ United Kingdom
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Jul 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Jul 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 29th Jul 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Jul 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(8 pages)
|