SH01 |
Statement of Capital on 1st July 2022: 1003.00 GBP
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2022: 1003.00 GBP
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2022: 1003.00 GBP
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st May 2019 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England on 14th February 2018 to Unit 2 Kettles Wood Drive Woodgate Business Park Birmingham B32 3DB
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Onyx Accountants the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE on 16th November 2017 to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th June 2014 from 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065559550003
filed on: 30th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 065559550002
filed on: 21st, March 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Abacus Office 180-182 Fazeley Street Digbeth Birmingham B5 5SE United Kingdom on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 / Abacus Office Watery Lane Middleway Bordesley Birmingham B9 4HN United Kingdom on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th April 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/07/2009 from 120 bunbury road northfield birmingham west midlands B31 2DN
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th July 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/07/2009 from 73 abacus office watery lane middleway bordesley birmingham B9 4HN
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 9th, December 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2008
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2008
| incorporation
|
Free Download
(17 pages)
|