CS01 |
Confirmation statement with updates 2023-10-02
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-02
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-10-02
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-02
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-10-02
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-10-02
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-10-02
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-01-30
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Mead Rise Edgbaston Birmingham West Midlands B15 3SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-02 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-10-02 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-10-02 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 22nd, February 2013
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD United Kingdom on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 20th, October 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 19th, October 2012
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 13th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-02 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-06-29: 100.00 GBP
filed on: 3rd, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-03
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, October 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-06-29 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, April 2012
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 2nd, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, March 2012
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(19 pages)
|