(AD01) Change of registered address from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England on Thu, 7th Dec 2023 to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 305 Zellig Building Gibb Street Birmingham B9 4AA England on Fri, 20th Oct 2023 to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083326190004, created on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083326190003, created on Fri, 18th Mar 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(16 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, October 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 29th Jan 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England on Wed, 29th Jan 2020 to Unit 305 Zellig Building Gibb Street Birmingham B9 4AA
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083326190002, created on Wed, 18th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083326190001, created on Thu, 19th Apr 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(30 pages)
|
(AP01) On Tue, 17th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Apr 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Zellig Building Gibb Street Birmingham B9 4AA England on Fri, 15th Sep 2017 to Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Feb 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 313, , Zellig Building Custard Factory Gibb Street Birmingham B9 4AA on Mon, 1st Aug 2016 to 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA England on Mon, 1st Aug 2016 to 201 Zellig Building Gibb Street Birmingham B9 4AA
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: 209 Zellig Building Custard Factory Gibb Street Birmingham West Midlands B9 4AA
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 4th Jan 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 1st May 2013. Old Address: 46 Chanterelle Gardens Wolverhampton WV4 5PT England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Mar 2013: 100.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Mar 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(24 pages)
|