AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Ensign Street London E1 8PA. Change occurred on July 4, 2022. Company's previous address: 86 Holloway Head Birmingham B1 1NB England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86 Holloway Head Birmingham B1 1NB. Change occurred on June 10, 2022. Company's previous address: One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB. Change occurred on December 6, 2017. Company's previous address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 27, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 26, 2016 secretary's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On August 8, 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on May 15, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 15, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(20 pages)
|