CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060100210002, created on 28th September 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Address change date: 16th January 2023. New Address: 40 Middlemore Lane West Aldridge Walsall WS9 8EF. Previous address: 389 Lichfield Road Aston Birmingham B6 7SS England
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th August 2020. New Address: 389 Lichfield Road Aston Birmingham B6 7SS. Previous address: 36-38 Plume Street Birmingham B6 7RT England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th May 2019. New Address: 36-38 Plume Street Birmingham B6 7RT. Previous address: Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
1st May 2019 - the day secretary's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 29th September 2016 secretary's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2010
| resolution
|
Free Download
(20 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 5th December 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 10th December 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
filed on: 10th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On 10th December 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2006 New secretary appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 10th December 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
filed on: 10th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On 10th December 2006 New secretary appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|