TM01 |
Director's appointment terminated on Mon, 18th Mar 2024
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078983700007, created on Thu, 12th Oct 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078983700006, created on Fri, 15th Sep 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 131 Lichfield Street Walsall West Midlands WS1 1SL England on Wed, 29th Mar 2023 to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from First Floor 21 Bennetts Hill Birmingham West Midlands B2 5QP on Mon, 13th Jun 2016 to 131 Lichfield Street Walsall West Midlands WS1 1SL
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Feb 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Nov 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Nov 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 55100.00 GBP
capital
|
|
MR01 |
Registration of charge 078983700005, created on Mon, 6th Jul 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078983700004, created on Tue, 2nd Dec 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 078983700003, created on Mon, 10th Nov 2014
filed on: 15th, November 2014
| mortgage
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 55100.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jul 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th May 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, February 2014
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 29th Jan 2014. Old Address: 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sat, 5th Jan 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 5th Jan 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, September 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Feb 2012: 100.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Aug 2012
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 13th, August 2012
| resolution
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Apr 2012. Old Address: 21 Bennetts Hill Birmingham West Midlands B2 5QP
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 14th Feb 2012: 99.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 27th Mar 2012. Old Address: 24 Westfield Drive Aldridge WS9 8ZA United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|