CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 20-21 the Courtyard Gorsey Lane Coleshill Birmingham West Midlands B46 1JA on Fri, 17th Dec 2021 to 73 Kettlebrook Road Tamworth Staffs B77 1AG
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 076737990004, created on Fri, 20th Nov 2020
filed on: 30th, November 2020
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 076737990003, created on Fri, 16th Oct 2020
filed on: 16th, October 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st May 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 the Courtyard Roman Way Coleshill Birmingham B46 1HQ on Thu, 6th Oct 2016 to 20-21 the Courtyard Gorsey Lane Coleshill Birmingham West Midlands B46 1JA
filed on: 6th, October 2016
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076737990002, created on Wed, 10th Aug 2016
filed on: 10th, August 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 076737990001, created on Fri, 29th Jul 2016
filed on: 30th, July 2016
|
mortgage |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, January 2016
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, January 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 175063.00 GBP
|
capital |
|
SH03 |
Report of purchase of own shares
filed on: 25th, March 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Jan 2015
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 10th, March 2015
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 25th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 840100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 21st, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Jun 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jun 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Jul 2012
filed on: 23rd, April 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 840100.00 GBP
filed on: 5th, July 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Jun 2011 director's details were changed
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2011
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, July 2011
|
resolution |
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2011
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2011
|
incorporation |
Free Download
(24 pages)
|