CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th October 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071013690001, created on Wednesday 12th August 2020
filed on: 17th, August 2020
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 27th May 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2020.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th July 2016
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th December 2015
|
capital |
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 10th December 2013 with full list of members
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 20th December 2012 from C/O 78 Birmingham Street Oldbury West Midlands B69 4EB United Kingdom
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 10th December 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 10th December 2011 with full list of members
filed on: 6th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 6th January 2012 from C/O Lyness Acountancy Practice 78 Birmingham Street Oldbury West Midlands B69 4EB United Kingdom
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 2nd, September 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 17th June 2011 from 12 Adria Road Birmingham West Midlands B11 4JN United Kingdom
filed on: 17th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th December 2010 with full list of members
filed on: 6th, January 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2009
|
incorporation |
Free Download
(9 pages)
|