CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065459350002, created on October 24, 2016
filed on: 24th, October 2016
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 25, 2011 secretary's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: Unit 51 Cuckoo Road Ind. Est Cuckoo Road Nechells Birmingham B7 5SY United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On March 25, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 26, 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2008 Secretary appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|