AD01 |
Registered office address changed from Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF England to 272 Kings Road Kings Road Tyseley Birmingham B11 2AB on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 2022-11-21 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-05-31
filed on: 7th, February 2022
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2021-03-01: 12000.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-01: 12000.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-05-31
filed on: 10th, March 2021
| accounts
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2020-07-01 secretary's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064488750003 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-05-31
filed on: 6th, February 2020
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 064488750003, created on 2019-10-01
filed on: 2nd, October 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 064488750002 in full
filed on: 21st, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to 2017-05-31
filed on: 6th, March 2018
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2017-05-04 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-05-25 secretary's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-06-30 to 2017-05-31
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 4th, April 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF on 2016-08-02
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064488750002, created on 2016-04-22
filed on: 26th, April 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-10 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-15: 10000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2012-12-10 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-12-31 to 2011-06-30
filed on: 4th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-10 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-12-10 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-20 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2008-12-31
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2008-05-01: 10000.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2008-12-10 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 8th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-12-11
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-01-14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|