AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on January 29, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
capital
|
|
CH03 |
On January 4, 2016 secretary's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 21, 2014: 2.00 GBP
capital
|
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: Hatherton House Hatherton Street Walsall West Midlands WS1 1YB
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: hatherton house hatherton street walsall WS1 1YB
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: hatherton house hatherton street walsall WS1 1YB
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
288b |
On January 22, 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|