MR04 |
Satisfaction of charge 076828580002 in full
filed on: 23rd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076828580003, created on 2024-02-15
filed on: 19th, February 2024
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2023-12-31 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-22 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2023-03-31 to 2023-09-30
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address Holly House Shady Lane Birmingham B44 9ER. Change occurred on 2022-09-02. Company's previous address: 115 Hearthcote Road Swadlincote DE11 9DU England.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, June 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076828580002, created on 2022-05-24
filed on: 25th, May 2022
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 25th, October 2021
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, April 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-26
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 115 Hearthcote Road Swadlincote DE11 9DU. Change occurred on 2021-03-30. Company's previous address: Holly House Shady Lane Birmingham B44 9ER.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-26
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-26
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-26
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-26: 93.00 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 8th, February 2018
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-01-17: 85.00 GBP
filed on: 8th, February 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, February 2018
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-28: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-27
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 100.00 GBP
capital
|
|
AD01 |
New registered office address Holly House Shady Lane Birmingham B44 9ER. Change occurred on 2014-11-03. Company's previous address: 197 - 201 Streetly Road Erdington Birmingham B23 7AJ.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-27
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, May 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-27
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-27
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, May 2012
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Lloyd Ansermoz Kings Chambers 197 Streetly Road Erdington Birmingham B23 7AJ United Kingdom on 2012-05-01
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-24 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42a High Street Sutton Coldfield B72 1UJ United Kingdom on 2012-04-18
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(19 pages)
|