(CS01) Confirmation statement with updates 2023/11/20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/06/05
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/07/03
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/03
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/07/03
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/07/02
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/01
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 094266990001 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/07/01.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/30 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/02/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 094266990002 satisfaction in full.
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/18.
filed on: 19th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/19. New Address: 78 Park Street Bristol BS1 5LA. Previous address: 520 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/05/18 - the day director's appointment was terminated
filed on: 19th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/19. New Address: 520 Bristol Road Selly Oak Birmingham West Midlands B29 6BD. Previous address: Patchwood Little Gorway Walsall WS1 3BQ England
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/06
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 094266990002, created on 2017/08/08
filed on: 25th, August 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 094266990001, created on 2017/05/31
filed on: 12th, June 2017
| mortgage
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/03
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/06
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/04. New Address: Patchwood Little Gorway Walsall WS1 3BQ. Previous address: 74 Alexandra Road Halesowen West Midlands B63 4BP England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2016/06/30. Originally it was 2016/02/28
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/06 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
(NEWINC) Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|