CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/08/31
filed on: 22nd, September 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 4th, July 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/01/10
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/10.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Harborne Road Birmingham B15 3AA England on 2021/12/09 to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/08/31
filed on: 11th, October 2021
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 117718290005, created on 2021/08/06
filed on: 17th, August 2021
|
mortgage |
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 117718290002 satisfaction in full.
filed on: 12th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 117718290003 satisfaction in full.
filed on: 12th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 117718290001 satisfaction in full.
filed on: 12th, November 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 12th, August 2020
|
accounts |
Free Download
|
SH01 |
256900.27 GBP is the capital in company's statement on 2020/02/04
filed on: 5th, July 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/04/01
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/03/06
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/06
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/24.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117718290004, created on 2020/02/04
filed on: 12th, February 2020
|
mortgage |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
15072832.00 GBP is the capital in company's statement on 2019/02/01
filed on: 18th, February 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Sloane Street London SW1X 9LP United Kingdom on 2019/02/08 to 34 Harborne Road Birmingham B15 3AA
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 2019/02/01, company appointed a new person to the position of a secretary
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117718290002, created on 2019/02/01
filed on: 7th, February 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 117718290001, created on 2019/02/01
filed on: 7th, February 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 117718290003, created on 2019/02/01
filed on: 7th, February 2019
|
mortgage |
Free Download
(71 pages)
|
AA01 |
Current accounting period shortened to 2019/08/31, originally was 2020/01/31.
filed on: 24th, January 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2019/01/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|