(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Room 222 Trinity Point West New Road Halesowen B63 3HY. Change occurred on Wednesday 4th October 2023. Company's previous address: Blackbrook Hall London Road Lichfield WS14 0PS England.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 103584460002 satisfaction in full.
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103584460001 satisfaction in full.
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Blackbrook Hall London Road Lichfield WS14 0PS. Change occurred on Monday 5th September 2022. Company's previous address: The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 4th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 4th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ. Change occurred on Tuesday 25th February 2020. Company's previous address: Vincent Court Vincent Court B6 4BA Birmingham West Midlands B6 4BA England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th September 2019 to Sunday 30th June 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103584460002, created on Monday 10th June 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 103584460001, created on Thursday 6th June 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director appointment on Tuesday 16th April 2019.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 25th February 2019) of a secretary
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vincent Court Vincent Court B6 4BA Birmingham West Midlands B6 4BA. Change occurred on Tuesday 26th February 2019. Company's previous address: 12 Carlton Close Sutton Coldfield West Midlands B75 6BX.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC03) Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 30th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Carlton Close Sutton Coldfield West Midlands B75 6BX. Change occurred on Friday 21st October 2016. Company's previous address: 135 Aztec West Almondsbury Bristol BS32 4UB England.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd September 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2016
| incorporation
|
Free Download
(13 pages)
|