TM01 |
Director appointment termination date: 2024-03-12
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-01
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099098130003, created on 2023-12-27
filed on: 16th, January 2024
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-02
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 409 Tyburn Road Erdington Birmingham West Midlands B24 8HJ England to 60 Tyburn Road Erdington Birmingham West Midlands B24 8LA on 2023-02-13
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-02
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-11
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-11 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099098130002, created on 2021-12-20
filed on: 21st, December 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 099098130001, created on 2021-10-28
filed on: 29th, October 2021
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Tyburn Road Erdington Birmingham West Midlands B24 8NP England to 409 Tyburn Road Erdington Birmingham B24 8HJ on 2019-11-07
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-06
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 409 Tyburn Road Erdington Birmingham B24 8HJ England to 409 Tyburn Road Erdington Birmingham West Midlands B24 8HJ on 2019-11-07
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-12-05
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-06
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-10-31
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-21 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-21 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-09
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
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 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 1.00 GBP
capital
|
|