CS01 |
Confirmation statement with updates Tue, 2nd Apr 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 11th Aug 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Aug 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 11th Aug 2022 - the day director's appointment was terminated
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 19th Apr 2020
filed on: 19th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103709660004, created on Thu, 24th Oct 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103709660005, created on Thu, 24th Oct 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 6th Oct 2018 new director was appointed.
filed on: 6th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Sep 2018. New Address: First Floor, Arden House Talbot Way Birmingham B10 0HJ. Previous address: 1022 - 1026 Coventry Road Yardley Birmingham B25 8DP England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103709660003, created on Thu, 11th Jan 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Address change date: Tue, 5th Dec 2017. New Address: 1022 - 1026 Coventry Road Yardley Birmingham B25 8DP. Previous address: 186 Kettering Road Northampton Northamptonshire NN1 4BH England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: 186 Kettering Road Northampton Northamptonshire NN1 4BH. Previous address: 60 Park Road Wellingborough Northamptonshire NN8 4QE England
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103709660002, created on Tue, 7th Feb 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 103709660001, created on Thu, 26th Jan 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Address change date: Fri, 6th Jan 2017. New Address: 60 Park Road Wellingborough Northamptonshire NN8 4QE. Previous address: 186 Kettering Road Northampton Northamptonshire NN1 4BH United Kingdom
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
(9 pages)
|