CS01 |
Confirmation statement with no updates 2024/02/12
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 060930730001 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 060930730003 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 060930730002 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060930730002, created on 2020/06/12
filed on: 15th, June 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 060930730003, created on 2020/06/12
filed on: 15th, June 2020
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060930730001, created on 2019/04/18
filed on: 18th, April 2019
| mortgage
|
Free Download
(27 pages)
|
TM01 |
2019/02/12 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/12 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 14th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/24. New Address: 230-236 Barford Street Birmingham B5 7EP. Previous address: 221 Barford Street Birmingham B5 7EP England
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/12 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/12/18. New Address: 221 Barford Street Birmingham B5 7EP. Previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/12 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/05/09 from 28 Lichfield Street Tamworth Staffordshire B79 7QE
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/12 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/12 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/12 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/12 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/12 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/02/12 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/12 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/02/13 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 10th, June 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/05/2008 from 26 albert road tamworth staffordshire B79 7JS
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/27 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2007/06/28 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(17 pages)
|