AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095399900018, created on Fri, 30th Sep 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 095399900017, created on Fri, 30th Sep 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(41 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, September 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 20th Dec 2016: 30000.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 6.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 19th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 11th Aug 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 24th Apr 2020
filed on: 24th, April 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 27th Apr 2019 to Sun, 27th Oct 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 27th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095399900015, created on Thu, 3rd Oct 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 095399900016, created on Thu, 3rd Oct 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Apr 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095399900013, created on Thu, 11th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095399900014, created on Thu, 11th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Address change date: Thu, 20th Sep 2018. New Address: 47/107 Europa Business Park Bird Hall Lane Stockport SK3 0XA. Previous address: 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA England
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jul 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095399900011, created on Fri, 20th Jul 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On Mon, 16th Jul 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095399900012, created on Fri, 20th Jul 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095399900010, created on Fri, 20th Jul 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095399900009, created on Fri, 29th Sep 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 095399900008, created on Fri, 29th Sep 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA. Previous address: 69 Steward Street Birmingham West Midlands B18 7AF England
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095399900006, created on Fri, 28th Oct 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 095399900007, created on Fri, 28th Oct 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(38 pages)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2016 with full list of members
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095399900004, created on Mon, 18th Apr 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 095399900005, created on Mon, 18th Apr 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 095399900002, created on Thu, 26th Nov 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 095399900003, created on Thu, 26th Nov 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095399900001, created on Fri, 4th Dec 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(8 pages)
|