(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Warwick House 18 Forge Lane Minworth Sutton Coldfield B76 1AH. Change occurred on Monday 20th March 2023. Company's previous address: 590a Kingsbury Road Erdington Birmingham B24 9nd England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 098036360003 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098036360004, created on Thursday 26th August 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098036360005, created on Thursday 26th August 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098036360006, created on Thursday 26th August 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 098036360001 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098036360002 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098036360003, created on Friday 16th August 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 590a Kingsbury Road Erdington Birmingham B24 9nd. Change occurred on Tuesday 11th September 2018. Company's previous address: , 200 Jerry's Lane Birmingham, B23 5PG, United Kingdom.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098036360001, created on Monday 25th January 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 098036360002, created on Monday 25th January 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|