AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Wed, 7th Dec 2022. New Address: Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF. Previous address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW. Previous address: Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 10000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 10000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 10000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jun 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jun 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 21/09/2009 from holly grange holly lane balsall common coventry west midlands CV7 7EB
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 3rd Jul 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 5th, April 2009
| accounts
|
Free Download
(11 pages)
|
190 |
Location of debenture register
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 6th Aug 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 26th Jul 2007 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 26th Jul 2007 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 17th Jul 2006 with shareholders record
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Jul 2006 with shareholders record
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 3rd, August 2005
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2005
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 3rd, August 2005
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 2nd, August 2005
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 2nd, August 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 2nd, August 2005
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 26/07/05
filed on: 2nd, August 2005
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 2nd, August 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2005
| resolution
|
|
123 |
Nc inc already adjusted 26/07/05
filed on: 2nd, August 2005
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 2nd, August 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 2nd, August 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(19 pages)
|