AP01 |
New director appointment on 2023/12/23.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068382190012, created on 2022/11/02
filed on: 3rd, November 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/04/22 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 068382190009 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068382190011, created on 2019/08/02
filed on: 7th, August 2019
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge 068382190010 satisfaction in full.
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Victoria House 114-116 Colmore Row Birmingham West Midlands B3 3BD on 2018/10/04 to 122 Colmore Row Birmingham West Midlands B3 3BD
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/17 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/17 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/25
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068382190010, created on 2017/11/10
filed on: 21st, November 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 068382190009, created on 2017/11/10
filed on: 21st, November 2017
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On 2017/03/15 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068382190008, created on 2016/12/12
filed on: 19th, December 2016
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 068382190006 satisfaction in full.
filed on: 21st, October 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068382190007, created on 2015/07/14
filed on: 16th, July 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/05
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, November 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 18th, November 2013
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068382190006
filed on: 22nd, August 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 068382190005
filed on: 11th, April 2013
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/05
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/09/07 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/07 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/05
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/02/02 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/02 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011/12/05 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/12/05 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/12/22 from Cottonfields New Road Cutnell Green Droitwich Worcestershire WR9 0PG
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/05
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, September 2010
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/05
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, February 2010
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2010/01/28.
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2009/03/23 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/23 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/03/10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(14 pages)
|