CH01 |
On 2023/07/27 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 4th, May 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 6th, May 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 069870870009 satisfaction in full.
filed on: 2nd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069870870012 satisfaction in full.
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2021/09/01 secretary's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 069870870010 satisfaction in full.
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 5th, March 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 069870870006 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069870870012, created on 2019/07/30
filed on: 6th, August 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 8th, March 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 23rd, February 2017
| accounts
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Churchill House, 59 Lichfield Street Walsall WS4 2BX on 2016/01/26 to Harris Property Associates Ltd Planetary Road Willenhall West Midlands WV13 3SS
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069870870011, created on 2015/08/21
filed on: 26th, August 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 069870870010, created on 2015/08/21
filed on: 26th, August 2015
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/11
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069870870009, created on 2015/05/29
filed on: 29th, May 2015
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 40 Lichfield Street Walsall West Midlands WS1 1UU on 2015/05/28 to Churchill House, 59 Lichfield Street Walsall WS4 2BX
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069870870008, created on 2015/05/22
filed on: 27th, May 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 069870870007, created on 2015/05/22
filed on: 22nd, May 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 069870870006, created on 2015/05/22
filed on: 22nd, May 2015
| mortgage
|
Free Download
(36 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/11
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/11
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069870870005
filed on: 16th, May 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 28th, December 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 28th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/11
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, January 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/11
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, February 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 8th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/11
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, August 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2010
| mortgage
|
Free Download
(11 pages)
|
288a |
On 2009/08/20 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/08/2009 from 40 lichfield street walsall west midlands WS1 1UU
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/08/20 Director and secretary appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/08/12 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/08/12 Appointment terminated secretary
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2009
| incorporation
|
Free Download
(6 pages)
|