(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 069251070007 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069251070006 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069251070009, created on Wednesday 30th March 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069251070008, created on Wednesday 30th March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from Newlands Farmhouse Stonydelph Lane Wilnecote Tamworth B77 5PJ England to Unit 23 Birch Road East Witton Birmingham B6 7DB on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, December 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, September 2018
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2018
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069251070007, created on Friday 22nd June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 069251070006, created on Wednesday 7th June 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
|
(AP01) New director appointment on Monday 24th April 2017.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th April 2017.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st March 2017.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 22nd August 2016
capital
|
|
(CH01) On Saturday 7th May 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 476 Garretts Green Lane Birmingham B33 0SE to Newlands Farmhouse Stonydelph Lane Wilnecote Tamworth B77 5PJ on Friday 19th August 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 5th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(CH01) On Thursday 12th June 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 5th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 13th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 7th, December 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 5th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 6th November 2009
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2009
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2009
| incorporation
|
Free Download
(18 pages)
|