AD01 |
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to Waller House 20 New Street Ledbury Herefordshire HR8 2DX on January 10, 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on February 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 28, 2013. Old Address: Lyons Court High Street Knowle Solihull B93 0LY
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 9, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 9, 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 9, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(8 pages)
|
190 |
Location of debenture register
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2008 from lyons court high street knowle solihull B93 0LY
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 10, 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2007
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 27th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 27th, October 2007
| accounts
|
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on April 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on April 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2006
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, April 2006
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, April 2006
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, April 2006
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2006
| resolution
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, April 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, April 2006
| incorporation
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 24th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 24th, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(24 pages)
|