PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, September 2023
|
accounts |
Free Download
(75 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st June 2019 secretary's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 076991150003, created on 21st December 2018
filed on: 24th, December 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 076991150004, created on 21st December 2018
filed on: 24th, December 2018
|
mortgage |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 11th, October 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd June 2015. New Address: 2nd Floor 75-77 Colmore Row Birmingham B3 2AP. Previous address: 2 Water Court Water Street Birmingham B3 1HP
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 100 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2011
|
mortgage |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 19th September 2011
filed on: 19th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2011
filed on: 19th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2011
filed on: 19th, September 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
19th September 2011 - the day secretary's appointment was terminated
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th September 2011 - the day director's appointment was terminated
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|