Accounts. Accounts type total exemption full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Officers. Officer name: Mr Mark Townsend. Change date: 2021-12-02. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Persons with significant control. Change date: 2018-07-02. Psc name: Finatoys Limited. |
2019-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Accounts. Accounts type small. |
2017-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-11 |
View Report |
Address. Change date: 2016-02-15. New address: 46 Barn Street Digbeth Birmingham West Midlands B5 5QB. Old address: No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR. |
2016-02-15 |
View Report |
Mortgage. Charge number: 1. |
2015-10-29 |
View Report |
Mortgage. Charge number: 5. |
2015-10-29 |
View Report |
Mortgage. Charge number: 2. |
2015-10-29 |
View Report |
Mortgage. Charge number: 4. |
2015-10-29 |
View Report |
Mortgage. Charge number: 6. |
2015-10-29 |
View Report |
Mortgage. Charge number: 3. |
2015-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Mortgage. Charge number: 014873420007. |
2013-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. |
2012-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Officers. Officer name: Mark Townsend. Change date: 2011-06-30. |
2012-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Accounts. Accounts type small. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-24 |
View Report |
Officers. Change date: 2010-06-07. Officer name: Mark Townsend. |
2010-06-24 |
View Report |
Officers. Officer name: Mr Frederick George Townsend. Change date: 2010-06-07. |
2010-06-24 |
View Report |
Auditors. Auditors resignation company. |
2010-06-15 |
View Report |
Accounts. Accounts type small. |
2009-11-03 |
View Report |
Annual return. Legacy. |
2009-06-11 |
View Report |
Address. Description: Registered office changed on 11/06/2009 from no 3 caroline court st pauls square birmingham B3 1TR. |
2009-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-16 |
View Report |
Annual return. Legacy. |
2008-06-25 |
View Report |
Officers. Description: Appointment terminated director christine townsend. |
2008-06-25 |
View Report |
Accounts. Accounts type small. |
2007-11-02 |
View Report |