AA |
Total exemption full accounts data made up to 2022-12-30
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Nationworld House Noose Lane Willenhall WV13 3AP. Change occurred on 2022-10-10. Company's previous address: Floor 8 Lyndon House Hagley Road Birmingham B16 8PE England.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 29th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 12th, October 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-30
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 084223730030, created on 2017-05-22
filed on: 9th, June 2017
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Floor 8 Lyndon House Hagley Road Birmingham B16 8PE. Change occurred on 2016-02-22. Company's previous address: Floor 12B Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH.
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084223730029, created on 2015-07-03
filed on: 13th, July 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 084223730028, created on 2015-07-03
filed on: 13th, July 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 084223730027, created on 2015-04-24
filed on: 27th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 084223730026, created on 2015-04-24
filed on: 27th, April 2015
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 084223730025, created on 2015-03-13
filed on: 13th, March 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084223730024, created on 2015-03-13
filed on: 13th, March 2015
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, January 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084223730023, created on 2014-12-23
filed on: 24th, December 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 084223730021, created on 2014-12-23
filed on: 23rd, December 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084223730020, created on 2014-12-23
filed on: 23rd, December 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084223730022, created on 2014-12-23
filed on: 23rd, December 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084223730019, created on 2014-12-12
filed on: 22nd, December 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084223730017, created on 2014-12-12
filed on: 19th, December 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084223730016, created on 2014-12-12
filed on: 19th, December 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 084223730018, created on 2014-12-12
filed on: 19th, December 2014
|
mortgage |
Free Download
(20 pages)
|
AD01 |
New registered office address Floor 12B Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH. Change occurred on 2014-11-25. Company's previous address: 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB.
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 084223730015, created on 2014-09-09
filed on: 26th, September 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 084223730014
filed on: 28th, June 2014
|
mortgage |
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 28th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 084223730012
filed on: 19th, November 2013
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 084223730011
filed on: 19th, November 2013
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 084223730009
filed on: 19th, November 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084223730013
filed on: 19th, November 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084223730010
filed on: 19th, November 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084223730008
filed on: 3rd, October 2013
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 084223730007
filed on: 3rd, October 2013
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084223730006
filed on: 10th, September 2013
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 084223730004
filed on: 5th, September 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 084223730005
filed on: 5th, September 2013
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084223730003
filed on: 12th, June 2013
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084223730002
filed on: 6th, June 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 084223730001
filed on: 30th, May 2013
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-05-16
filed on: 16th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, May 2013
|
resolution |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-05-13
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-13
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-13
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-13
filed on: 13th, May 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-05-01: 2.00 GBP
filed on: 13th, May 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013-05-01
filed on: 13th, May 2013
|
capital |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2013
|
incorporation |
Free Download
(28 pages)
|