(CS01) Confirmation statement with no updates 5th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070396160004, created on 27th September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, September 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 070396160003, created on 21st June 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 23rd March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 23rd March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: 13th October 2016. New Address: Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG. Previous address: 527 Moseley Road Balsall Heath Birmingham B12 9BU
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|
(CH03) On 12th October 2015 secretary's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070396160002, created on 21st October 2013
filed on: 29th, October 2013
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to 13th October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th October 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) 27th January 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Cubley Road Birmingham B28 8EH United Kingdom on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th December 2011: 100.00 GBP
filed on: 18th, December 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th October 2011 with full list of members
filed on: 30th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for the year ending on 31st October 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th October 2010 with full list of members
filed on: 16th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 11th October 2010 - the day director's appointment was terminated
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(24 pages)
|