CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Fri, 16th Sep 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 16th Sep 2022 - the day secretary's appointment was terminated
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, August 2022
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, August 2022
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088404240003, created on Tue, 2nd Aug 2022
filed on: 9th, August 2022
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, February 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(25 pages)
|
AP03 |
New secretary appointment on Fri, 26th Apr 2019
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Apr 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 26th Apr 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Apr 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Apr 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Apr 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Apr 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 26th Apr 2019 - the day secretary's appointment was terminated
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088404240002, created on Tue, 16th Oct 2018
filed on: 22nd, October 2018
|
mortgage |
Free Download
(42 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(24 pages)
|
SH19 |
Capital declared on Wed, 9th May 2018: 25487923.00 GBP
filed on: 9th, May 2018
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 27/03/18
filed on: 9th, May 2018
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 9th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, May 2018
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 15th Jan 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Two Snow Hill Birmingham B4 6WR.
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, January 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 29th, December 2016
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 21st, December 2015
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 088404240001, created on Tue, 13th Oct 2015
filed on: 19th, October 2015
|
mortgage |
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 26024253.00 GBP
filed on: 14th, April 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 22249846.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Two Snow Hill Birmingham B4 6WR.
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, January 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 13781204.00 GBP
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Jan 2015: 22245848.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, January 2014
|
resolution |
Free Download
(38 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jan 2014. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 16th Jan 2014 - the day director's appointment was terminated
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 16th, January 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 16th Jan 2014
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
|
incorporation |
Free Download
(42 pages)
|