AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064126350017, created on 2022/06/10
filed on: 13th, June 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064126350016, created on 2021/05/28
filed on: 9th, June 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064126350015, created on 2020/11/03
filed on: 5th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064126350014, created on 2020/10/29
filed on: 2nd, November 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 064126350008 satisfaction in full.
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/13 secretary's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064126350013, created on 2019/10/16
filed on: 16th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064126350012, created on 2019/07/05
filed on: 13th, July 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064126350011, created on 2019/04/04
filed on: 9th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064126350010, created on 2018/07/12
filed on: 19th, July 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 064126350009, created on 2018/07/12
filed on: 16th, July 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 064126350008, created on 2018/06/15
filed on: 25th, June 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064126350007, created on 2017/01/31
filed on: 1st, February 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064126350006, created on 2016/09/12
filed on: 13th, September 2016
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064126350005, created on 2016/06/24
filed on: 7th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/26
capital
|
|
AD01 |
Change of registered office on 2013/11/26 from 844 Chester Road Erdington Birmingham B24 0EH
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/10/30 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, December 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, September 2011
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/10/30 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010/10/30 secretary's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/10/30 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/10/30 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 6th, August 2009
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/11/19 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/08/2008 from 52 lomond gardens croydon CR2 8EQ
filed on: 19th, August 2008
| address
|
Free Download
(2 pages)
|
288b |
On 2007/10/30 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/30 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|