MR01 |
Registration of charge 097538440003, created on 2022-12-06
filed on: 16th, February 2024
| mortgage
|
Free Download
(54 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2024-01-16
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-12
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2024-01-12: 436.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-12
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-12
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2023-11-16
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-10
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097538440002, created on 2023-05-15
filed on: 18th, May 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 097538440001, created on 2022-12-08
filed on: 13th, December 2022
| mortgage
|
Free Download
(88 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-09
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-27
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit D Ludgate Court Water Street Birmingham West Midlands B3 1EP. Change occurred on 2021-02-02. Company's previous address: Floor 6 Cobalt Square Hagley Road Birmingham B16 8QG England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-27
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-08-25 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-25 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-06-03: 100.00 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-27
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-27
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 6 Cobalt Square Hagley Road Birmingham B16 8QG. Change occurred on 2017-11-10. Company's previous address: 601/602 Vyse Street Hockley Birmingham B18 6NF England.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-27
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-27 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-12
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-22 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 601/602 Vyse Street Hockley Birmingham B18 6NF. Change occurred on 2016-09-27. Company's previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-08-23 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on 2016-05-06. Company's previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-25 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 99.00 GBP
capital
|
|