AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 17, 2018
filed on: 17th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 1 Hollymount Hurst Green Halesowen West Midlands B62 9AP England to 1 Hollymount Halesowen B62 9AP on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 1 Hollymount Halesowen B62 9AP on November 17, 2017
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Hollymount Halesowen B62 9AP England to 1 1 Hollymount Hurst Green Halesowen West Midlands B62 9AP on November 17, 2017
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Steet Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On June 2, 2011 - new secretary appointed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 2, 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 30, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on June 30, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 24, 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, August 2008
| accounts
|
Free Download
(5 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 16th, November 2007
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 16th, November 2007
| mortgage
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, August 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, August 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, May 2007
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, July 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, July 2006
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 5, 2006
filed on: 5th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 5, 2006
filed on: 5th, July 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(16 pages)
|