MR01 |
Registration of charge 094605920003, created on 2024-02-01
filed on: 2nd, February 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-16
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094605920002, created on 2021-11-19
filed on: 29th, November 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 094605920001, created on 2021-11-19
filed on: 29th, November 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 52 Curbar Curve Inkersall Chesterfield S43 3HZ. Change occurred on 2021-06-28. Company's previous address: 27 Errington Road Sheffield S2 2EF England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-16
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-03-16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-03-13
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-26
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 27 Errington Road Sheffield S2 2EF. Change occurred on 2019-11-04. Company's previous address: 27 Errington Road Sheffield S2 2EF England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Errington Road Sheffield S2 2EF. Change occurred on 2019-11-04. Company's previous address: 21 Walstead Road West Walsall WS5 4PE United Kingdom.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-12
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Walstead Road West Walsall WS5 4PE. Change occurred on 2017-05-17. Company's previous address: 29 Chalcot Grove Birmingham B20 1HJ England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 29 Chalcot Grove Birmingham B20 1HJ. Change occurred on 2016-03-26. Company's previous address: 102 Duxford Road Birmingham B42 2JE England.
filed on: 26th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 102 Duxford Road Birmingham B42 2JE. Change occurred on 2015-05-13. Company's previous address: 275 Brookvale Road Erdington Birmingham B23 7RL United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|