(MR01) Registration of charge 097233930009, created on Monday 14th August 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th August 2021
filed on: 24th, August 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, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097233930008, created on Thursday 23rd July 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 097233930006 satisfaction in full.
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097233930007, created on Friday 18th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097233930006, created on Wednesday 12th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097233930004, created on Friday 19th January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097233930003, created on Friday 19th January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097233930005, created on Friday 19th January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 7th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 7th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 427 Rocky Lane Birmingham West Midlands B42 1NL United Kingdom to The Coach House, Rear of 26 Lichfield Road Sutton Coldfield B74 2NJ on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097233930002, created on Friday 27th November 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 097233930001, created on Friday 27th November 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 8th August 2015
capital
|
|