(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th November 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 2nd April 2022 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 057724100001 in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057724100001, created on 10th April 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th June 2018 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) 30th June 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 16th August 2017. New Address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG. Previous address: 1 High Street Sutton Coldfield West Midlands B72 1XH
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2014: 1.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 30th November 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 16th February 2011 - the day secretary's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/05/2009 from 9 canwell gate four oaks sutton coldfield west midlands B75 5LQ united kingdom
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2009 from suite d, astor house 282 lichfield road, four oaks sutton coldfield B74 2UG
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 7th May 2008 with shareholders record
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 10th April 2007 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th April 2007 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 30/11/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 30/11/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(16 pages)
|