CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093375490002, created on Wednesday 27th December 2023
filed on: 16th, January 2024
| mortgage
|
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 409 Tyburn Road Erdington Birmingham West Midlands B24 8HJ United Kingdom to 60 Tyburn Road Erdington Birmingham West Midlands B24 8LA on Monday 13th February 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093375490001, created on Thursday 28th October 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 409 Tyburn Road Erdington Birmingham B24 8HJ United Kingdom to 409 Tyburn Road Erdington Birmingham West Midlands B24 8HJ on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 409 Tyburn Road Erdington Birmingham B24 8HU United Kingdom to 409 Tyburn Road Erdington Birmingham B24 8HJ on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Tyburn Road Erdington Birmingham West Midlands B24 8NP to 409 Tyburn Road Erdington Birmingham B24 8HU on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th November 2016
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th November 2016
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, October 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Monday 31st October 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Wednesday 18th March 2015
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2015
| resolution
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 5th, March 2015
| capital
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 2 Tyburn Road Erdington Birmingham West Midlands B24 8NP on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 2nd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|