AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089244200004, created on Mon, 26th Jun 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 10th Jul 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 103 Selly Park Road Selly Park Birmingham B29 7LH England on Wed, 28th Nov 2018 to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR
filed on: 28th, November 2018
| address
|
Free Download
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Birmingham Street Oldbury B69 4EB on Mon, 5th Nov 2018 to 103 Selly Park Road Selly Park Birmingham B29 7LH
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Mar 2016 to Tue, 29th Mar 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089244200003, created on Wed, 30th Nov 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Sep 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089244200002, created on Fri, 22nd May 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089244200001, created on Wed, 13th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
|
TM01 |
Director's appointment terminated on Wed, 14th Jan 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Jan 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Jan 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Jan 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 21st Jul 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Jul 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Jul 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 45 GBP
capital
|
|