AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099764370029, created on Tuesday 31st January 2023
filed on: 1st, February 2023
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099764370028, created on Tuesday 31st January 2023
filed on: 1st, February 2023
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR. Change occurred on Thursday 1st December 2022. Company's previous address: The Maltings 2 Anderson Road Anderson Road Bearwood Birmingham West Midlands B66 4AR England.
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Maltings 2 Anderson Road Anderson Road Bearwood Birmingham West Midlands B66 4AR. Change occurred on Wednesday 30th November 2022. Company's previous address: The Maltings 2 Anderson Road the Maltings 2 Anderson Road Bearwood Birmingham B66 4AR England.
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Maltings 2 Anderson Road the Maltings 2 Anderson Road Bearwood Birmingham B66 4AR. Change occurred on Tuesday 29th November 2022. Company's previous address: 253 Alcester Road South Birmingham West Midlands B14 6DT England.
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, August 2022
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370027, created on Monday 20th June 2022
filed on: 22nd, June 2022
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th August 2021.
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 5th, August 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370026, created on Wednesday 17th February 2021
filed on: 22nd, February 2021
|
mortgage |
Free Download
(4 pages)
|
CH03 |
On Tuesday 26th January 2021 secretary's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 22nd January 2021 director's details were changed
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370025, created on Friday 17th January 2020
filed on: 20th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370024, created on Friday 17th January 2020
filed on: 20th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370023, created on Friday 13th December 2019
filed on: 16th, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 099764370005 satisfaction in full.
filed on: 7th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370022, created on Friday 25th October 2019
filed on: 30th, October 2019
|
mortgage |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370021, created on Monday 12th August 2019
filed on: 12th, August 2019
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On Friday 17th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 17th May 2019 secretary's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099764370020, created on Friday 5th April 2019
filed on: 13th, April 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099764370019, created on Monday 4th March 2019
filed on: 8th, March 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099764370018, created on Friday 1st February 2019
filed on: 2nd, February 2019
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Charge 099764370010 satisfaction in full.
filed on: 27th, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370017, created on Friday 23rd November 2018
filed on: 27th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099764370016, created on Friday 23rd November 2018
filed on: 23rd, November 2018
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 099764370008 satisfaction in full.
filed on: 16th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099764370015, created on Friday 28th September 2018
filed on: 1st, October 2018
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 099764370004 satisfaction in full.
filed on: 14th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370014, created on Friday 10th August 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099764370012, created on Friday 27th July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Charge 099764370001 satisfaction in full.
filed on: 7th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 099764370007 satisfaction in full.
filed on: 7th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099764370011, created on Friday 27th July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099764370013, created on Friday 27th July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370010, created on Friday 25th May 2018
filed on: 30th, May 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099764370009, created on Wednesday 4th April 2018
filed on: 20th, April 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099764370008, created on Friday 2nd February 2018
filed on: 3rd, February 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099764370007, created on Friday 20th October 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address 253 Alcester Road South Birmingham West Midlands B14 6DT. Change occurred on Friday 13th October 2017. Company's previous address: 109 Woodruff Way Walsall WS5 4RA England.
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099764370006, created on Tuesday 5th September 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 099764370003 satisfaction in full.
filed on: 18th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 109 Woodruff Way Walsall WS5 4RA. Change occurred on Sunday 16th July 2017. Company's previous address: 253 Alcester Road South Birmingham B14 6DT England.
filed on: 16th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 253 Alcester Road South Birmingham B14 6DT. Change occurred on Monday 26th June 2017. Company's previous address: 109 Woodruff Way Walsall West Midlands WS5 4RA England.
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099764370005, created on Friday 12th May 2017
filed on: 1st, June 2017
|
mortgage |
Free Download
(5 pages)
|
AD01 |
New registered office address 109 Woodruff Way Walsall West Midlands WS5 4RA. Change occurred on Monday 13th February 2017. Company's previous address: C/O Rv Excellency Ltd 253 Alcester Road South Birmingham B14 6DT England.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rv Excellency Ltd 253 Alcester Road South Birmingham B14 6DT. Change occurred on Thursday 29th December 2016. Company's previous address: C/O Rita Verma 253 Alcester Road South Birmingham West Midlands B14 6DT England.
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rita Verma 253 Alcester Road South Birmingham West Midlands B14 6DT. Change occurred on Sunday 25th December 2016. Company's previous address: 109 Woodruff Way Walsall WS5 4RA United Kingdom.
filed on: 25th, December 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099764370004, created on Thursday 27th October 2016
filed on: 5th, November 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 099764370002, created on Wednesday 14th September 2016
filed on: 23rd, September 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099764370003, created on Tuesday 20th September 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 099764370001, created on Wednesday 30th March 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 13th, March 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2016
|
incorporation |
Free Download
(28 pages)
|