CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 5th May 2022 secretary's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 King Street Mundys Hereford Herefordshire HR4 9BW. Change occurred on Wednesday 1st May 2019. Company's previous address: 1 Warstone Drive West Bromwich West Midlands B71 4BH.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th October 2018 secretary's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 8th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th August 2014
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 24th October 2014 secretary's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Warstone Drive West Bromwich West Midlands B71 4BH. Change occurred on Friday 24th October 2014. Company's previous address: C/O Paj 9 Edgar Street Worcester WR1 2LR.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
AD01 |
Change of registered office on Saturday 1st June 2013 from C/O Pa Jones 9 Edgar Street Worcester Worcs WR1 2LR Great Britain
filed on: 1st, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th May 2013 secretary's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 8th May 2013 from C/O Alun Richards Mundys the Warehouse Gwynne Street Hereford Herefordshire HR4 9DP England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from 1 Warstone Drive West Bromwich West Midlands B71 4BH
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Monday 23rd April 2012 secretary's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th April 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 7th May 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 22nd April 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 26th, March 2008
| capital
|
Free Download
(4 pages)
|
288b |
On Tuesday 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 25th March 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/2008 from 10 hagley road stourbridge west midlands DY8 1PS
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Financial assistance for the acquisition of shares - resolution, Resolution
filed on: 25th, March 2008
| resolution
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/09/07 from: 5 regents court 92 randolph avenue london W9 1BG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/07 from: 5 regents court 92 randolph avenue london W9 1BG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th July 2005 New secretary appointed;new director appointed
filed on: 5th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th July 2005 New secretary appointed;new director appointed
filed on: 5th, July 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 25th April 2005. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 25th April 2005. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd June 2005 Secretary resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd June 2005 Secretary resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th April 2005 New director appointed
filed on: 28th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th April 2005 New secretary appointed
filed on: 28th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th April 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th April 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th April 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th April 2005 New director appointed
filed on: 28th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th April 2005 New secretary appointed
filed on: 28th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th April 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2005
| incorporation
|
Free Download
(20 pages)
|