MR01 |
Registration of charge 097855470013, created on Fri, 22nd Sep 2023
filed on: 29th, September 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, June 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097855470012, created on Fri, 31st Mar 2023
filed on: 19th, April 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097855470011, created on Fri, 9th Dec 2022
filed on: 15th, December 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097855470010, created on Mon, 14th Feb 2022
filed on: 16th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097855470009, created on Wed, 22nd Dec 2021
filed on: 4th, January 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Jun 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Jun 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Jun 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Sep 2016
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Sep 2016
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097855470008, created on Mon, 2nd Nov 2020
filed on: 3rd, November 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097855470007, created on Fri, 23rd Oct 2020
filed on: 30th, October 2020
|
mortgage |
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Oct 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Oct 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097855470006, created on Mon, 3rd Feb 2020
filed on: 13th, February 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 097855470005, created on Mon, 3rd Feb 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097855470004, created on Thu, 15th Nov 2018
filed on: 16th, November 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, April 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 14th, February 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 097855470003, created on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097855470002, created on Fri, 17th Nov 2017
filed on: 20th, November 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 097855470001, created on Fri, 17th Nov 2017
filed on: 20th, November 2017
|
mortgage |
Free Download
(35 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2016. New Address: 48 Blythesway Alvechurch Birmingham B48 7NA. Previous address: 47 Latimer Road Alvechurch Birmingham B48 7NP England
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|