(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 9th August 2022. New Address: Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP. Previous address: Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 071501290005 in full
filed on: 31st, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071501290004, created on 14th October 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 071501290005, created on 16th October 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 071501290001 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071501290002 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071501290003 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071501290003, created on 19th July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(15 pages)
|
(AD01) Address change date: 14th May 2018. New Address: Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham B16 8PE. Previous address: Victoria House 45-47 Vicarage Road Watford Hertfordshire WD18 0DE
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071501290001, created on 28th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 071501290002, created on 28th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 20th February 2014 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Victoria House 45-47 Vicarage Road Watford Hertfordshire WD18 0DE England on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 174 St Albans Road Watford Hertfordshire WD24 4AS England on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th July 2011 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|