AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 30th September 2018 from 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060023340010, created on 2nd October 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Statfold Lane Fradley Lichfield Staffordshire WS13 8NY on 2nd October 2017 to 5 Dwellings Lane Quinton Birmingham B32 1RJ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 060023340009
filed on: 20th, February 2014
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060023340008
filed on: 4th, January 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 060023340006
filed on: 27th, December 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 060023340007
filed on: 27th, December 2013
| mortgage
|
Free Download
(27 pages)
|
TM02 |
Secretary's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Knighton Road, Four Oaks Sutton Coldfield West Midlands B74 4NY on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th September 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 060023340005
filed on: 4th, September 2013
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 24th November 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 27th November 2007 with complete member list
filed on: 27th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 27th November 2007 with complete member list
filed on: 27th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, January 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, January 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(17 pages)
|