(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 27th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103121800004, created on 16th March 2023
filed on: 21st, March 2023
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 103121800002 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103121800001 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103121800003, created on 16th March 2023
filed on: 17th, March 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 28th February 2021 from 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 103121800001, created on 18th August 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 103121800002, created on 18th August 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2019
filed on: 20th, April 2019
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31 Highbridge Road Sutton Coldfield West Midlands B73 5QB on 14th December 2017 to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Centre Court Stratford Road Hall Green Birmingham W. Mids B28 9HH United Kingdom on 23rd November 2017 to 31 Highbridge Road Sutton Coldfield West Midlands B73 5QB
filed on: 23rd, November 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
(10 pages)
|