AD01 |
Address change date: 2023/11/02. New Address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/21. New Address: 21a Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU
filed on: 21st, March 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/10/23 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/22
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088632980004 satisfaction in full.
filed on: 18th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088632980005 satisfaction in full.
filed on: 18th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088632980003 satisfaction in full.
filed on: 18th, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
2020/10/30 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2020/10/22.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/26 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/08/26 - the day secretary's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/26.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/05 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/27
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/10/25. New Address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU. Previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 25th, October 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088632980005, created on 2019/09/10
filed on: 10th, September 2019
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 16th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088632980003, created on 2018/09/14
filed on: 24th, September 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 088632980004, created on 2018/09/14
filed on: 24th, September 2018
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: 2018/09/17. New Address: 34 New House 67-68 Hatton Garden London EC1N 8JY. Previous address: 609 Old Lode Lane Solihull West Midlands B92 8LT
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 088632980002 satisfaction in full.
filed on: 27th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088632980001 satisfaction in full.
filed on: 7th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088632980002, created on 2017/11/29
filed on: 7th, December 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088632980001, created on 2017/07/24
filed on: 25th, July 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/30
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/04/01 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/09. New Address: 609 Old Lode Lane Solihull West Midlands B92 8LT. Previous address: 7 Woodshires Rd Solihull Birmingham B92 7DN
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
NEWINC |
Company registration
filed on: 27th, January 2014
| incorporation
|
Free Download
(21 pages)
|