(CS01) Confirmation statement with updates Thursday 30th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 21st November 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st November 2023.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st November 2023
filed on: 22nd, November 2023
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 096195620002 satisfaction in full.
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096195620001 satisfaction in full.
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CH03) On Tuesday 19th September 2023 secretary's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 39 Englestede Close Birmingham B20 1BJ England to 19a Tenby Street North Birmingham B1 3EN on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096195620009, created on Friday 17th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 096195620005 satisfaction in full.
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Englestede Close Birmingham B20 1BJ England to 39 Englestede Close Birmingham B20 1BJ on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096195620008, created on Wednesday 6th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 096195620005, created on Wednesday 6th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 096195620006, created on Wednesday 6th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 096195620007, created on Wednesday 6th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096195620004, created on Monday 7th November 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 096195620001, created on Friday 7th October 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 096195620002, created on Friday 7th October 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|