(AD01) Registered office address changed from PO Box 15113 Unit 29340 Unit 29340 Birmingham B2 2NJ England to PO Box 15113 Unit 29340 Birmingham B2 2NJ on February 9, 2024
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1220 Aldridge Road Great Barr Birmingham B44 8PE England to PO Box 15113 Unit 29340 Unit 29340 Birmingham B2 2NJ on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 5, 2022 to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 28, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Coopers Court Hertford SG14 1UB England to 1220 Aldridge Road Great Barr Birmingham B44 8PE on January 29, 2022
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105456110005, created on June 15, 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105456110004, created on December 20, 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105456110003, created on August 2, 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 29, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite S0269 35 Victoria Road Darlington DL1 5SF England to 5 Coopers Court Hertford SG14 1UB on September 24, 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105456110002, created on August 9, 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 29, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105456110001, created on June 30, 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(27 pages)
|
(AA01) Extension of current accouting period to April 5, 2018
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|