AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-28
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 064862450003 in full
filed on: 27th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064862450002 in full
filed on: 27th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-25 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-24
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064862450003, created on 2017-11-16
filed on: 20th, November 2017
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Office 17 Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA England to Office 8 Kings Court 17 School Road Hall Green Birmingham B28 8JG on 2017-11-02
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG England to Office 17 Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA on 2017-01-24
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-28 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-04: 1.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, July 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1504a Stratford Road Hall Green Birmingham B28 9ET to Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG on 2015-02-27
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-28 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-28 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064862450002
filed on: 26th, June 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2013-01-28 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-28 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-28 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 200 Alcester Street Birmingham B12 0NQ United Kingdom on 2010-08-25
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 27th, July 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-01-28 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2010-05-07 - new secretary appointed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-05-07
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-05-07
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 23rd, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to 2009-01-29
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/2009 from bradford court 123-131 bradford street digbeth birmingham B12 0NS
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(6 pages)
|