AD01 |
Registered office address changed from Tricorn House 7th Floor 51-53 Hagley Road Birmingham B16 8TP England to Jq Modern Unit 614/5B 120 Vyse Street Hockley Birmingham B18 6NF on 2024-02-26
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 066642140007, created on 2023-02-14
filed on: 14th, February 2023
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 10th, June 2021
| accounts
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-10-16: 228.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066642140006, created on 2020-06-19
filed on: 25th, June 2020
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-12-31
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-12-23: 240.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, January 2020
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, January 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, January 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from First Floor East Wing 127 Hagley Road Birmingham B16 8LD England to Tricorn House 7th Floor 51-53 Hagley Road Birmingham B16 8TP on 2019-04-23
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Caroline Street St. Paul's Square Birmingham B3 1TR to First Floor East Wing 127 Hagley Road Birmingham B16 8LD on 2018-08-30
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 30th, August 2018
| mortgage
|
Free Download
(2 pages)
|
AP03 |
On 2018-08-30 - new secretary appointed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066642140005, created on 2016-03-21
filed on: 8th, April 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 120 Buttonbox Warstone Lane Birmingham West Midlands B18 6NZ to 13 Caroline Street St. Paul's Square Birmingham B3 1TR on 2015-09-30
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-09: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-05 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-19: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-05 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 10th, October 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, October 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, October 2012
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-08-05 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, August 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-08-05 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2010-08-31
filed on: 8th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-08-05 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-08-05 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-05 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Penns Lane Sutton Coldfield B72 1BD on 2010-11-10
filed on: 10th, November 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2010
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 2009-08-31
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-08-20
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, January 2009
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2009
| resolution
|
Free Download
(3 pages)
|
122 |
Divconve
filed on: 20th, January 2009
| capital
|
Free Download
(1 page)
|
288a |
On 2008-11-04 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(18 pages)
|