AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th April 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 4th October 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th May 2018
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to 73 Francis Road Edgbaston Birmingham B16 8SP on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU England to 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP to 15 Highfield Road Edgbaston Birmingham B15 3DU on Monday 8th February 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th July 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063120030004, created on Monday 18th August 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 20th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from Hagley House 95 Hagley Road Edgbaston Birmingham B16 8LA United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, February 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 13th July 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 4th April 2012 from 91 Soho Hill Hockley Birmingham West Midlands B19 1AY
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, May 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 28th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 13th July 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 6th October 2008
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/08/2008 from cuthberts house 2 nd floor 93 hagley road edgbaston birmingham west midlands B16 8LA
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 31/07/2008 to 30/06/2008
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 32 raddlebarn farm drive selly oak birmingham B29 6UW
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 32 raddlebarn farm drive selly oak birmingham B29 6UW
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2007
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(12 pages)
|