MR04 |
Satisfaction of charge 106720620001 in full
filed on: 1st, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
15th March 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106720620001, created on 22nd September 2021
filed on: 28th, September 2021
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th May 2021. New Address: 3 Brooks Parade Green Lane Ilford IG3 9RT. Previous address: 33 Larges Street Derby Derbyshire DE1 1DN England
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2018. New Address: 33 Larges Street Derby Derbyshire DE1 1DN. Previous address: The Maltings Anderson Road Bearwood Birmingham B66 4AR England
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd May 2018. New Address: The Maltings Anderson Road Bearwood Birmingham B66 4AR. Previous address: The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR England
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st May 2018. New Address: The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR. Previous address: 45 Glendevon Way Chellaston Derby DE73 5AG England
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2018
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th April 2018
filed on: 17th, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2017
|
incorporation |
Free Download
(28 pages)
|