AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sun, 2nd Oct 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 company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Sep 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2018
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, March 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, March 2017
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 10000.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 10000.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 59 Lichfield Street Walsall WS4 2BX. Previous address: 28 Lichfield Street Tamworth Staffordshire B79 7QE England
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Apr 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 Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 10000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th May 2014. Old Address: 28 Lichfield Street Tamworth Staffordshire B79 7QE
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jun 2013 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jun 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Jun 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 26th Jun 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, July 2008
| resolution
|
Free Download
(8 pages)
|
123 |
Nc inc already adjusted 30/06/08
filed on: 15th, July 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, June 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 08/04/08
filed on: 20th, June 2008
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/04/2008 from 3-4 lady bank tamworth staffordshire B79 7NB
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 16th Aug 2006 with shareholders record
filed on: 16th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 16th Aug 2006 with shareholders record
filed on: 16th, August 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 31/03/06 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/06 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Mon, 20th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Mon, 20th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, November 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(6 pages)
|