AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3a Riverside Drive Riverside Drive Stechford Birmingham B33 9BF England to 272 Kings Road Tyseley Birmingham B11 2AB on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-30
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-30
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 8th, February 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 8th, February 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 8th, February 2022
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-03-31 to 2021-05-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-30
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-30
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-07
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-10-07
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-07
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-07
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-07
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-07
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-10-07 - new secretary appointed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Unit 3a Riverside Drive Riverside Drive Stechford Birmingham B33 9BF on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089178720004 in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-08-30
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 10th, June 2019
| miscellaneous
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089178720001 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089178720003 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089178720002 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089178720005, created on 2018-12-07
filed on: 13th, December 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089178720004, created on 2018-12-07
filed on: 11th, December 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089178720003, created on 2016-11-07
filed on: 8th, November 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089178720002, created on 2015-08-19
filed on: 19th, August 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 089178720001, created on 2015-03-20
filed on: 21st, March 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(37 pages)
|