(AD01) New registered office address Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB. Change occurred on Monday 27th November 2023. Company's previous address: Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP.
filed on: 27th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP. Change occurred on Monday 25th July 2022. Company's previous address: 23 Kenyon Street Birmingham West Midlands B18 6AR.
filed on: 25th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 20th February 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 078672830001 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 15th March 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th March 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 23 Kenyon Street Birmingham West Midlands B18 6AR. Change occurred on Thursday 29th August 2019. Company's previous address: 48 Kenyon Street Hockley Birmingham B18 6AR England.
filed on: 29th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078672830001, created on Tuesday 15th January 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd May 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 48 Kenyon Street Hockley Birmingham B18 6AR. Change occurred on Wednesday 23rd May 2018. Company's previous address: No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th May 2017
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 8th December 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Monday 31st December 2012.
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th January 2013 from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2011
| incorporation
|
|