AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 20th December 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080717850009, created on 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080717850008, created on 14th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Accounting reference date changed from 31st May 2021 to 30th June 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080717850007, created on 28th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080717850006, created on 14th November 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080717850002 in full
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080717850005, created on 28th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 080717850004, created on 28th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080717850003, created on 28th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 080717850001 in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080717850002, created on 25th August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 080717850001, created on 7th June 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd December 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
22nd December 2015 - the day secretary's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 7th August 2014 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th May 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1148a Stratford Road Hall Green Birmingham B28 8AF England on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(21 pages)
|