MR01 |
Registration of charge 067239820016, created on Thu, 21st Dec 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067239820015, created on Mon, 27th Nov 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067239820014, created on Tue, 18th Jul 2023
filed on: 24th, July 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067239820013, created on Tue, 25th Oct 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067239820012, created on Thu, 10th Feb 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067239820011, created on Tue, 14th Sep 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067239820010, created on Thu, 22nd Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 067239820009, created on Fri, 10th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067239820008, created on Tue, 22nd Jan 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 2nd May 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067239820007, created on Fri, 28th Jul 2017
filed on: 12th, August 2017
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067239820006, created on Thu, 6th Apr 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 2nd May 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 2nd May 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 1.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067239820005, created on Thu, 24th Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(37 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: 181-183 Summer Road Summer Road Erdington Birmingham B23 6DX. Previous address: C/O Bissell & Brown Limited Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 2nd May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 067239820004, created on Tue, 31st Mar 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067239820003, created on Fri, 27th Feb 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Sat, 3rd May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067239820002
filed on: 18th, February 2014
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 4th May 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 5th May 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2011 to Fri, 6th May 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 28th Jan 2011. Old Address: Railway Support Services 33 Penns Lake Rd Sutton Coldfield Birmingham West Midlands B76 1LR
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Oct 2009 to Thu, 30th Apr 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(6 pages)
|