AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095753740004, created on Monday 26th February 2024
filed on: 26th, February 2024
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 095753740003, created on Thursday 14th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 10th November 2023.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd November 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 24th October 2023) of a secretary
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th October 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th October 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 26th June 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 26th June 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th June 2023
filed on: 4th, July 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 26th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 25th October 2022
filed on: 11th, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095753740002, created on Tuesday 14th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 095753740001 satisfaction in full.
filed on: 14th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th November 2021. Originally it was Monday 31st May 2021
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Hall Lane Walsall Wood Walsall WS9 9AS. Change occurred on Thursday 17th December 2020. Company's previous address: 88 Hill Vilage Road Sutton Coldfield B75 5BE England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095753740001, created on Wednesday 16th September 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Hill Vilage Road Sutton Coldfiled Sutton Coldfield B75 5BE. Change occurred on Monday 25th September 2017. Company's previous address: Pouk Lane Farm Pouk Lane Lichfield WS14 0ET England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pouk Lane Farm Pouk Lane Lichfield WS14 0ET. Change occurred on Thursday 9th February 2017. Company's previous address: 88 Hill Village Road Four Oaks Sutton Coldfield B75 5BE England.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 88 Hill Village Road Four Oaks Sutton Coldfield B75 5BE. Change occurred on Tuesday 19th May 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(8 pages)
|