CS01 |
Confirmation statement with no updates 14th February 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079588210002, created on 3rd February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079588210001, created on 31st January 2022
filed on: 31st, January 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 14th February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD on 14th September 2016 to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2012
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th June 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 11th June 2012
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|