MR04 |
Satisfaction of charge 107963150005 in full
filed on: 4th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107963150002 in full
filed on: 4th, August 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP. Change occurred on 2023-06-19. Company's previous address: Ncf Living Distribution Centre Faraday Avenue Hams Hall, Coleshill Birmingham B46 1AL.
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ncf Living Distribution Centre Faraday Avenue Hams Hall, Coleshill Birmingham B46 1AL. Change occurred on 2023-05-17. Company's previous address: 101 Aldridge Road Perry Barr Birmingham B42 2EU United Kingdom.
filed on: 17th, May 2023
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107963150006, created on 2023-01-19
filed on: 26th, January 2023
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-09
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-09
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, April 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 107963150004, created on 2021-04-08
filed on: 9th, April 2021
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 107963150005, created on 2021-04-08
filed on: 9th, April 2021
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 107963150003, created on 2021-02-08
filed on: 24th, February 2021
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, November 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 101 Aldridge Road Perry Barr Birmingham B42 2EU. Change occurred on 2019-06-28. Company's previous address: 378 Walsall Road Perry Barr Birmingham B42 2LX United Kingdom.
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-30
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 9th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 29th, May 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107963150002, created on 2018-03-29
filed on: 7th, April 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 107963150001, created on 2017-12-13
filed on: 18th, December 2017
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(10 pages)
|