CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069972650006, created on Wed, 13th Mar 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Oct 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Granby Avenue Garretts Green Industrial Estate Birmingham B33 0SU on Fri, 20th Jul 2018 to Federation House 383, Garretts Green Lane Birmingham B33 0UB
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 069972650005, created on Fri, 1st Sep 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069972650004, created on Mon, 14th Aug 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 069972650003, created on Fri, 28th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069972650002, created on Fri, 28th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(18 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O George Green Solicitors 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom at an unknown date to Unit 2 Garretts Green Industrial Estate Granby Avenue Birmingham B33 0SU
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 100032.97 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Thu, 10th Oct 2013. Old Address: Crosby Court 28 George Street Birmingham West Midlands B3 1QG
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Sun, 21st Aug 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Aug 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Aug 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Aug 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(22 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(11 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2009: 100034.00 GBP
filed on: 24th, December 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, December 2009
| resolution
|
Free Download
(37 pages)
|
CERTNM |
Company name changed GG130 LIMITEDcertificate issued on 01/09/09
filed on: 1st, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(20 pages)
|