(CS01) Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Mar 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Nov 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 20th Nov 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 93 Davonshire Road Birmingham B20 2PG on Wed, 13th Aug 2014 to 42 Somerset Road Handsworth Wood Birmingham West Midlands B20 2JD
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 7th May 2014: 10.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Mar 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 071880500002
filed on: 4th, April 2014
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Oct 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 3rd Oct 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Oct 2011: 8.00 GBP
filed on: 3rd, November 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(9 pages)
|