MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065074820008, created on Wed, 20th Mar 2024
filed on: 26th, March 2024
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065074820007, created on Thu, 19th Mar 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(32 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jun 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065074820006, created on Wed, 20th Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 065074820005, created on Wed, 5th Apr 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX. Previous address: 1098 Stratford Road Hall Green Birmingham B28 8AD
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 065074820004, created on Fri, 16th Jan 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 065074820003, created on Wed, 14th Jan 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Feb 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Mon, 3rd Mar 2008 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 3rd Mar 2008 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(17 pages)
|