(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Oct 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Fri, 22nd May 2020. New Address: 1 Tench Close Worcester Worcestershire WR5 3FE. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th May 2020. New Address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 74 Bristol Street Birmingham B5 7AH England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Mar 2020. New Address: 74 Bristol Street Birmingham B5 7AH. Previous address: Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079193490006, created on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 079193490007, created on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 079193490008, created on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2018
| mortgage
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd May 2018. New Address: Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ. Previous address: F10, 5th Floor Holloway Circus Queensway Birmingham B1 1EQ England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Jul 2017. New Address: F10, 5th Floor Holloway Circus Queensway Birmingham B1 1EQ. Previous address: C/O Mr Frankie Tsang 1 Tench Close Worcester Worcestershire WR5 3FE England
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 27th May 2016. New Address: C/O Mr Frankie Tsang 1 Tench Close Worcester Worcestershire WR5 3FE. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 10.00 GBP
capital
|
|
(MR01) Registration of charge 079193490005, created on Tue, 15th Sep 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 079193490004, created on Tue, 15th Sep 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Thu, 23rd Jan 2014 - the day secretary's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 25th, June 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|