AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Temple Point Temple Row Birmingham B2 5LG England on 2023/03/01 to 11 - Abbott Suite 6 Bennetts Hill Birmingham West Midlands B2 5st
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 090487850001 satisfaction in full.
filed on: 2nd, December 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 090487850002, created on 2021/12/01
filed on: 1st, December 2021
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 27th, February 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2018/05/20
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 16th, February 2018
|
accounts |
Free Download
(32 pages)
|
AD01 |
Change of registered address from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England on 2017/10/19 to Temple Point Temple Row Birmingham B2 5LG
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/20
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090487850001, created on 2016/06/07
filed on: 7th, June 2016
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/20
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 4th, April 2016
|
accounts |
Free Download
(27 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on 2015/12/08 to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/20
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
14664.00 GBP is the capital in company's statement on 2015/01/26
filed on: 23rd, March 2015
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 23rd, March 2015
|
resolution |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2015
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 7th, July 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
397022.50 GBP is the capital in company's statement on 2014/06/23
filed on: 24th, June 2014
|
capital |
Free Download
(9 pages)
|
SH01 |
14500.00 GBP is the capital in company's statement on 2014/06/23
filed on: 24th, June 2014
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2014
|
capital |
Free Download
(2 pages)
|
SH19 |
12250.00 GBP is the capital in company's statement on 2014/06/24
filed on: 24th, June 2014
|
capital |
Free Download
(7 pages)
|
CAP-SS |
Solvency statement dated 23/06/14
filed on: 24th, June 2014
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 24th, June 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2014
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, June 2014
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2014
|
incorporation |
Free Download
(16 pages)
|