(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C / O National Business Register Blythe Valley Business Park Central Boulevard Solihull B90 8AG United Kingdom to 3 Sovereign Court Graham Street Birmingham B1 3JR on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Sovereign Court Graham Street Birmingham B1 3JR England to C/O National Business Register Group Ltd 3 Sovereign Court Graham Street Birmingham B1 3JR on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 18, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2022
filed on: 6th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 23, 2016
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF England to C / O National Business Register Blythe Valley Business Park Central Boulevard Solihull B90 8AG on April 7, 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 1310 Birmingham Business Park Birmingham B37 7BF on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092582040005, created on September 28, 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092582040004, created on June 12, 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092582040003, created on November 12, 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2015 to September 30, 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092582040001, created on February 5, 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 092582040002, created on February 5, 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 10, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|