AA |
Full accounts for the period ending 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 069565150003, created on 25th June 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069565150004, created on 25th June 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 8th June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069565150002, created on 20th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 069565150001, created on 20th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP on 4th April 2018 to The News Building 3 London Bridge Street London SE1 9SG
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(33 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 150000.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 150000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 94 Alderson Rd Alum Rock B8-3Bx Birmingham on 17th September 2014 to Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP United Kingdom on 17th September 2014 to Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 150000.00 GBP
capital
|
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 8th, September 2012
| accounts
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 19th July 2012: 300000.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 19th, July 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, July 2012
| resolution
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 27/06/12
filed on: 19th, July 2012
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ United Kingdom on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Alderson Rd Alum Rock Birmingham B8 3BX England on 25th January 2012
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th July 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 14th February 2011
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st July 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 12th, August 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(8 pages)
|