TM01 |
Director's appointment terminated on 28th September 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/12/22
filed on: 20th, December 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 20th December 2022: 1.00 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 6090.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 19th, November 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 30th April 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 6090.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th April 2014, company appointed a new person to the position of a secretary
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 19th December 2013, company appointed a new person to the position of a secretary
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 19th December 2013
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 30th August 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2013
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 29th June 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom on 8th November 2011
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th November 2011, company appointed a new person to the position of a secretary
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Faraday Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WX on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2010 from 31st October 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of varying share rights or name, Resolution
filed on: 17th, June 2009
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/1000000/11/08
filed on: 17th, June 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from 61 charlotte street st pauls square birmingham B3 1PX
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(16 pages)
|