AD01 |
Address change date: 29th August 2023. New Address: Unit 2 Greenlands Business Centre Studley Road Redditch B98 7HD. Previous address: Unit 28, Greenlands Business Centre Studley Road Redditch B98 7HD England
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 091518170003 in full
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091518170002 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2020. New Address: Unit 28, Greenlands Business Centre Studley Road Redditch B98 7HD. Previous address: Unit 31 Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HP England
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091518170003, created on 17th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 091518170002, created on 9th June 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2019. New Address: Unit 31 Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HP. Previous address: The Mill Radford Road Alvechurch Birmingham B48 7LD England
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091518170001 in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 20th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091518170001, created on 10th October 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 26th September 2017: 101.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th September 2017: 1.00 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th November 2016. New Address: The Mill Radford Road Alvechurch Birmingham B48 7LD. Previous address: 31 Kelsall Croft Birmingham City Centre Birmingham B1 2PS
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th September 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|