AA |
Micro company accounts made up to 2022-12-31
filed on: 24th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-23
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-23
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-08-26
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-26 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-23
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 078911530003 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078911530002 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078911530004 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078911530005 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078911530001 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078911530006, created on 2021-05-05
filed on: 12th, May 2021
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2021-02-18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-18
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-23
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 4 Second Floor Fournier House 8 Tenby Street Birmingham West Midlands B1 3AJ to Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX on 2020-06-11
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-23
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078911530005, created on 2017-08-02
filed on: 8th, August 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078911530004, created on 2017-03-08
filed on: 8th, March 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078911530003, created on 2016-03-31
filed on: 4th, April 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to 2015-12-23 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-15: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 078911530002, created on 2015-12-15
filed on: 17th, December 2015
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-12-23 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-23 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078911530001
filed on: 5th, February 2014
| mortgage
|
Free Download
(41 pages)
|
CH03 |
On 2013-12-23 secretary's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-12-23 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-23 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-12-23 secretary's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-23 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX United Kingdom on 2013-07-03
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-12-23 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2012-01-11 - new secretary appointed
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(27 pages)
|