MR04 |
Satisfaction of charge 1 in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-08-04
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-04
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-04
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB. Change occurred on 2019-05-10. Company's previous address: Dalton House 60 Windsor Avenue London London SW19 2RR.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-26
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-04
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-21
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-25
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-25 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-03
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-17
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-04
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, February 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 21 St Thomas Street Bristol Somerset BS1 6JS England on 2011-08-26
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-08-26 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-04
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2011-03-02
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-06-30: 100.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2010-11-09
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-08-04: 89.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-06-30: 100.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, May 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-19
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-12
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 2009-09-28 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(18 pages)
|
225 |
Accounting reference date extended from 31/08/2010 to 31/12/2010
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|