MR01 |
Registration of charge 122659700004, created on 22nd November 2023
filed on: 12th, December 2023
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 122659700003 in full
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th November 2021
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 122659700003, created on 28th February 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 93 Kent Road Halesowen West Midlands B62 8PB England on 22nd February 2023 to C/O Falcon Underwriting Ltd Branston Court Branston Street Birmingham B18 6BA
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 29th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th December 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England on 19th November 2022 to 93 Kent Road Halesowwn West Midlands B62 8PB
filed on: 19th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 Kent Road Halesowwn West Midlands B62 8PB England on 19th November 2022 to 93 Kent Road Halesowen West Midlands B62 8PB
filed on: 19th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 122659700002, created on 22nd April 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 122659700001, created on 4th June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2020: 300.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2019
| incorporation
|
Free Download
(37 pages)
|