RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, November 2023
| incorporation
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: Fri, 21st May 2021. New Address: Cannon Business Park Gough Road Coseley Birmingham West Midlands WV14 8XR. Previous address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(34 pages)
|
TM01 |
Thu, 19th Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Dec 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Fri, 23rd Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Feb 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Oct 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2015 to Thu, 31st Dec 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Aug 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Aug 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 3rd Aug 2015 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Aug 2015 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 304608.00 GBP
capital
|
|
CH01 |
On Thu, 13th Nov 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 304608.00 GBP
capital
|
|
TM01 |
Mon, 10th Feb 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 6th Feb 2014 - the day director's appointment was terminated
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Aug 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Aug 2013 - the day director's appointment was terminated
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Aug 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jul 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 18th Mar 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 30th Jun 2012: 204408.00 GBP
filed on: 18th, December 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2012
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, December 2012
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, June 2012
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(11 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2011
| capital
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2011: 100200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2011: 200.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2011: 200.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 29th Jun 2011. Old Address: Sutherland Avenue Monmore Green Wolverhampton West Midlands WV2 2JH
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 16th Feb 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 7th Feb 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Feb 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jun 2010. Old Address: Phoenix House Castle Street Tipton DY4 8HP
filed on: 7th, June 2010
| address
|
Free Download
(3 pages)
|
TM02 |
Thu, 4th Mar 2010 - the day secretary's appointment was terminated
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Mar 2010 - the day director's appointment was terminated
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 28/02/2009 to 30/06/2009
filed on: 2nd, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(9 pages)
|