MR01 |
Registration of charge 083602290001, created on 2023/06/23
filed on: 27th, June 2023
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2023/06/12
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/06/12 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/09
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/08. New Address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/06/12
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/06/12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/06/12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/12
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/10
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/26. New Address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Previous address: 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018/06/11
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/11 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/14
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/13. New Address: 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY. Previous address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/03. New Address: Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG. Previous address: Number One Waterton Park Bridgend CF31 3PH
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/27
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/01
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/15 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/02/28. Originally it was 2014/01/31
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/15 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
NEWINC |
Company registration
filed on: 15th, January 2013
| incorporation
|
Free Download
(7 pages)
|