MR01 |
Registration of charge 070681910004, created on 6th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 070681910003 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070681910002 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 21st January 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st January 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st December 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070681910003, created on 22nd September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070681910002, created on 25th February 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Park Road Moseley Birmingham B13 8AH on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 22nd November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th November 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 16th June 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Haywood House Haywood Lane Rowington Warwickshire CV55 7DD on 19th August 2010
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th November 2009: 2.00 GBP
filed on: 12th, November 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|