AD01 |
New registered office address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP. Change occurred on 2022-04-19. Company's previous address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG.
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-22
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078964400003 in full
filed on: 30th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 078964400002 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078964400003, created on 2020-05-27
filed on: 28th, May 2020
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078964400002, created on 2018-10-11
filed on: 17th, October 2018
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-04
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-04
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Corner Oak 1 Homer Road Solihull West Midlands B91 3QG. Change occurred on 2014-10-15. Company's previous address: 2 Pond Lane Seaview Isle of Wight PO34 5AF.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-04
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(23 pages)
|