AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2nd October 2022. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th September 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 30th June 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2018 to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2018
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, April 2016
| resolution
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd April 2015. New Address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX. Previous address: 40 Lichfield Street Walsall West Midlands WS1 1UU
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1010.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, May 2014
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 1010.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 26th June 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2008
| resolution
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 18th December 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 18th December 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 21st, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 21st, October 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 900 shares on 9th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on 9th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 28th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 28th, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 9th December 2006 with shareholders record
filed on: 9th, December 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
9th December 2006 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to 9th December 2006 with shareholders record
filed on: 9th, December 2006
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 98 shares on 9th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2006
| capital
|
|
88(2)R |
Alloted 98 shares on 9th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2006
| capital
|
Free Download
|
287 |
Registered office changed on 16/12/05 from: baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/05 from: baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(6 pages)
|