CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 077335530007 satisfaction in full.
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2019 (was Sunday 30th June 2019).
filed on: 14th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 249 Soho Road Handsworth Birmingham B21 9RY. Change occurred on Friday 6th September 2019. Company's previous address: 218 Soho Road Handsworth Birmingham West Midlands B21 9LR.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 077335530006 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077335530005 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077335530003 satisfaction in full.
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077335530004 satisfaction in full.
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077335530007, created on Tuesday 7th May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 077335530006, created on Friday 3rd May 2019
filed on: 3rd, May 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 077335530002 satisfaction in full.
filed on: 18th, November 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077335530005, created on Thursday 31st March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077335530004, created on Thursday 18th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 077335530003, created on Monday 15th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(42 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st December 2014.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st January 2014, originally was Sunday 31st August 2014.
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077335530002
filed on: 15th, February 2014
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 23rd August 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2011
| incorporation
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 9th August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|