MR01 |
Registration of charge 078569510011, created on August 11, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078569510010, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078569510009, created on August 12, 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078569510007, created on August 11, 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 078569510008, created on August 11, 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 078569510006, created on July 21, 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078569510005, created on May 13, 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE England to Hill House School Hill Wooton Wawen Henley in Arden Warwickshire B95 6BT on May 4, 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078569510004, created on February 19, 2021
filed on: 19th, February 2021
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078569510003, created on December 17, 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078569510002, created on January 18, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078569510001, created on December 18, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Upper 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE England to First Floor 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE on July 11, 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2018
filed on: 18th, April 2018
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, September 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 1, 2017 - 100.00 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Copse Wood Way Northwood Hertfordshire HA6 2UE to Upper 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2015: 105.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 15, 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE to 16 Copse Wood Way Northwood Hertfordshire HA6 2UE on June 12, 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2014: 105.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 22, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2013: 105.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 18, 2013: 105.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, July 2013
| resolution
|
|
AR01 |
Annual return made up to November 22, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(30 pages)
|