CS01 |
Confirmation statement with no updates 27th March 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom on 7th November 2022 to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084060120001 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084060120005 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084060120003 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084060120004 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084060120002 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 28th February 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from No. 8 Calthorpe Road Birmingham West Midlands B15 1QT on 11th October 2017 to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 084060120004, created on 17th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084060120001, created on 17th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084060120002, created on 17th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084060120005, created on 17th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084060120003, created on 17th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, February 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|