AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/08
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 21 Marsh Lane Water Orton Birmingham B46 1NN England on 2021/09/16 to 148 Charles Henry Street Birmingham B12 0SD
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/08
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 43 st. Blaise Avenue Water Orton Birmingham B46 1RT England on 2018/11/14 to 21 Marsh Lane Water Orton Birmingham B46 1NN
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078006000002, created on 2016/08/09
filed on: 19th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078006000003, created on 2016/08/09
filed on: 19th, August 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 078006000001, created on 2016/08/09
filed on: 9th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/08
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
AD01 |
Change of registered address from 24 Vesey Close Water Orton Birmingham B46 1RB on 2016/03/08 to 43 st. Blaise Avenue Water Orton Birmingham B46 1RT
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/06
filed on: 10th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/06
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/06 from 15 Moat Lane Solihull West Midlands B91 2LN United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/06
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/27.
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/27
filed on: 27th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/06
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(8 pages)
|