TM01 |
Director's appointment was terminated on February 13, 2024
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2020 (was May 31, 2021).
filed on: 27th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076591270005, created on January 15, 2021
filed on: 20th, January 2021
|
mortgage |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 17th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 17, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 62 Brockhurst Road Hodge Hill Birmingham West Midlands B36 8JB. Change occurred on September 8, 2014. Company's previous address: 140 Malmesbury Road Small Heath Birmingham West Midlands B10 0JF.
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2014: 100.00 GBP
|
capital |
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 076591270004
filed on: 22nd, August 2013
|
mortgage |
Free Download
(41 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 5th, August 2013
|
document replacement |
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 5th, August 2013
|
document replacement |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 6, 2013
filed on: 5th, August 2013
|
document replacement |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on July 25, 2013. Old Address: 56 Hodge Hill Common Hodge Hill Birmingham West Midlands B36 8AG United Kingdom
filed on: 25th, July 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076591270003
filed on: 16th, July 2013
|
mortgage |
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2012 (was November 30, 2012).
filed on: 4th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2011
|
incorporation |
Free Download
(48 pages)
|