(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sterling House 97 Lichfield Street Tamworth B79 7QF England on Tue, 3rd Oct 2023 to 40 st. Pauls Square Birmingham B3 1FQ
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 087273110004, created on Tue, 11th Jul 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(17 pages)
|
(CH01) On Mon, 22nd May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 7th Sep 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087273110003, created on Fri, 9th Sep 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 21st Apr 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Mar 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 16th Mar 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 16th Mar 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087273110002, created on Tue, 15th Mar 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 16th Mar 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 10th Nov 2017: 100.00 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O John Pye & Co 14-16 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on Wed, 29th Mar 2017 to Sterling House 97 Lichfield Street Tamworth B79 7QF
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087273110001
filed on: 17th, January 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 29th Oct 2013. Old Address: Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Oct 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|