MR01 |
Registration of charge 070296280003, created on April 9, 2024
filed on: 9th, April 2024
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 4, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 070296280002, created on August 16, 2023
filed on: 22nd, August 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 070296280001, created on March 9, 2023
filed on: 10th, March 2023
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 4, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 25th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 16, 2016
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 20, 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 24, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Dennis Road Sparkbrook Birmingham England B12 8BA England to Flat 7 Mark House 14/16 Wake Green Road Moseley West Midlands B13 9HA on September 11, 2019
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to April 30, 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41 Dennis Road Sparkbrook Birmingham England B12 8BA England to 5 Dennis Road Sparkbrook Birmingham England B12 8BA on September 27, 2017
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 7 Mark House 14/16 Wake Green Road Moseley West Midlands B13 9HA to 41 Dennis Road Sparkbrook Birmingham England B12 8BA on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to September 30, 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to August 31, 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 24, 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2015 to September 30, 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, September 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dennis Road Sparkbrook Birmingham B12 8BA to Flat 7 Mark House 14/16 Wake Green Road Moseley West Midlands B13 9HA on August 28, 2015
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 24, 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 24, 2013 with full list of members
filed on: 9th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 24, 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 24, 2011 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 20th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 24, 2010 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on April 28, 2010. Old Address: 14-20 George Street Mosely Birmingham B12 9RG
filed on: 28th, April 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 11, 2009. Old Address: 10 Belle Walk Moseley Birmingham B13 9DF
filed on: 11th, December 2009
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2010 to August 31, 2010
filed on: 10th, November 2009
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2009
|
incorporation |
Free Download
(17 pages)
|