PSC02 |
Notification of a person with significant control Wednesday 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 110371450003 satisfaction in full.
filed on: 9th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110371450004 satisfaction in full.
filed on: 9th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Quest Branston Court Branston Street Birmingham B18 6BA. Change occurred on Thursday 20th May 2021. Company's previous address: Ss House 8 Blossomfield Road Solihull B91 1LD England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 13th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110371450005, created on Friday 11th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 110371450003, created on Tuesday 18th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 110371450004, created on Tuesday 18th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Charge 110371450001 satisfaction in full.
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 110371450002 satisfaction in full.
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110371450002, created on Monday 7th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 110371450001, created on Monday 7th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2018, originally was Wednesday 31st October 2018.
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ss House 8 Blossomfield Road Solihull B91 1LD. Change occurred on Tuesday 20th March 2018. Company's previous address: Ss House Blossomfield Road Solihull B91 1LD England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ss House Blossomfield Road Solihull B91 1LD. Change occurred on Wednesday 21st February 2018. Company's previous address: Ss House Blossomfield Road Solihull B91 1LD England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ss House Blossomfield Road Solihull B91 1LD. Change occurred on Wednesday 21st February 2018. Company's previous address: 7 Stretton Croft Barnt Green Birmingham B45 8JS United Kingdom.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2017
| incorporation
|
Free Download
(10 pages)
|