CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 16th Oct 2022. New Address: 4 Whittall Street Birmingham B4 6DH. Previous address: Keys Court 82 - 84 Moseley Street Birmingham B12 0RT England
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089379150003, created on Fri, 28th Jan 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089379150002, created on Fri, 28th Jan 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089379150001, created on Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On Mon, 3rd May 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 11th Mar 2018 director's details were changed
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Keys Court 82 - 84 Moseley Street Birmingham B12 0RT. Previous address: The Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Mon, 31st Aug 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 2nd Sep 2016 - the day secretary's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 4th Apr 2016. New Address: The Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH. Previous address: Hollybush Inn Upper Bond Street Hinckley Leicestershire LE10 1RH England
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Apr 2015. New Address: Hollybush Inn Upper Bond Street Hinckley Leicestershire LE10 1RH. Previous address: 19 Jasmin Croft Birmingham B14 5AX
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(25 pages)
|