AA01 |
Previous accounting period shortened to Fri, 27th Aug 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 148 Bromford Drive Birmingham B36 8TY on Fri, 15th Jul 2022 to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF
filed on: 15th, July 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Jan 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081535430001, created on Mon, 5th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sat, 30th Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Aug 2014 from Fri, 28th Feb 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 15th Feb 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Thu, 28th Feb 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 27th Feb 2014. Old Address: 825 Walsall Road Great Barr Birmingham B42 1EP England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Feb 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 2 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(25 pages)
|