AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF. Previous address: 15 Hockley Court, Stratford Road,, Hockley Heath, Solihull West Midlands B94 6NW
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
1st February 2017 - the day secretary's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 4th December 2013 secretary's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
30th July 2013 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 31st December 2010 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, July 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 18th, July 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, July 2012
| mortgage
|
Free Download
(3 pages)
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 7th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 7th February 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, October 2009
| mortgage
|
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, October 2009
| mortgage
|
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, July 2009
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, July 2009
| auditors
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 25th, July 2009
| miscellaneous
|
Free Download
(1 page)
|
363a |
Annual return up to 10th February 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 12th February 2008 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th February 2008 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 20th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, March 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|