TM01 |
Director appointment termination date: Tuesday 30th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th February 2024.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 2nd, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 2nd, October 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th September 2023.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Thursday 1st September 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 096729490001 satisfaction in full.
filed on: 17th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096729490003 satisfaction in full.
filed on: 17th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096729490002 satisfaction in full.
filed on: 17th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th April 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th February 2022.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Friday 13th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th September 2019.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th January 2019.
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096729490003, created on Thursday 29th November 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(97 pages)
|
TM02 |
Secretary appointment termination on Friday 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th January 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Ground Floor 2 Parklands Rubery B45 9PZ on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096729490002, created on Monday 10th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(82 pages)
|
AUD |
Auditor's resignation
filed on: 25th, April 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH England to Staple Court 11 Staple Inn Buildings London WC1V 7QH on Friday 4th March 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 7th July 2015 - new secretary appointed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096729490001, created on Monday 27th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(65 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG United Kingdom to Staple Court 11 Staple Inn London WC1V 7QH on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH England to Staple Court 11 Staple Inn London WC1V 7QH on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(16 pages)
|