AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 34 High Street Sutton Coldfield B72 1UP England to Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 5, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 5, 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 16, 2019
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12a Birmingham Road Sutton Coldfield B72 1QG England to First Floor 34 High Street Sutton Coldfield B72 1UP on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 1, 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ to 12a Birmingham Road Sutton Coldfield B72 1QG on June 20, 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 13, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 13, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 6, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O W H Jones & Co First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF England to Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ at an unknown date
filed on: 20th, November 2014
| address
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to October 6, 2014
filed on: 18th, November 2014
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to October 6, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: , 99/101 Pritchett Street, Newtown, Birmingham, B6 4ES
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 21, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 10, 2013. Old Address: , C/O Blue Box Self Storage (West) Limited, Wimpole House 29 Wimpole Street, London, W1G 8GP, England
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 15, 2012: 100.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2012. Old Address: , 1St Floor, 7 Newlands Court Attwood Road, Burntwood, WS7 3GF, United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(21 pages)
|