CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079782150004, created on 25th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 079782150002 in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079782150003, created on 15th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(83 pages)
|
AD01 |
Address change date: 5th October 2021. New Address: Unit 11 Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL. Previous address: 666 Fox Hollies Road Hall Green Birmingham B28 9DH
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2021: 200.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079782150002, created on 5th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(24 pages)
|