AA |
Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Sun, 1st Nov 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, June 2015
| resolution
|
Free Download
|
CH02 |
Directors's name changed on Tue, 10th Jun 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2013: 1000.00 GBP
capital
|
|
AP01 |
On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Tue, 13th Aug 2013 to the position of a member
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Aug 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Aug 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Nov 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 1st Nov 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Sep 2012. Old Address: 14 Sandpits Road Richmond Surrey TW10 7DT
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Tue, 1st Nov 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Sep 2011. Old Address: 46 Granville Road London SW18 5SQ
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Nov 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Dec 2009
filed on: 1st, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 6th Apr 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/2009 from 5 centre court vine lane halesowen west midlands B63 3EB
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Wed, 16th Jan 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Wed, 16th Jan 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, February 2008
| capital
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mfg company formations 50 limite dcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 16th Jan 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 16th Jan 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Jan 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Jan 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mfg company formations 50 limite dcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 16th Jan 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Jan 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(20 pages)
|