(CS01) Confirmation statement with updates 2023-10-14
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-14
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-10-14
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092624050002, created on 2021-09-27
filed on: 27th, September 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 11th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-10-14
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-02
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-11-01 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-01
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-14
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-10-14
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Jb House 117 Union Street West Bromwich West Midlands B70 6BZ. Change occurred on 2018-04-13. Company's previous address: 240 Grove Lane Handsworth Birmingham B20 2EY.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-14
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-10-31 (was 2016-12-31).
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092624050001, created on 2015-12-15
filed on: 16th, December 2015
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-21: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-10-14
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-14
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-14: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|