AD01 |
Address change date: 2020/04/21. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: 8th Floor, Newater House, 11 Newhall Street Birmingham West Midlands B3 3NY
filed on: 21st, April 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 093212470004 satisfaction in full.
filed on: 30th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093212470002 satisfaction in full.
filed on: 30th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093212470001 satisfaction in full.
filed on: 30th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093212470003 satisfaction in full.
filed on: 30th, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/20
filed on: 26th, March 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/20
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/20
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/20
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 29th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, December 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2016/11/30 to 2017/03/31
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/13.
filed on: 23rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/13.
filed on: 23rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/13.
filed on: 23rd, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/13 - the day director's appointment was terminated
filed on: 23rd, July 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093212470002, created on 2017/05/15
filed on: 22nd, May 2017
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 093212470003, created on 2017/05/15
filed on: 22nd, May 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 093212470004, created on 2017/05/12
filed on: 22nd, May 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 093212470001, created on 2017/05/15
filed on: 22nd, May 2017
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/12/09 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 15th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
NEWINC |
Company registration
filed on: 20th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2014/11/20
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|