AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Jul 2022. New Address: C/O Moonstone Block Management Ltd Westpoint, Ground Floor Office Hermitage Road Birmingham B15 3US. Previous address: Office 92 51 Pinfold Street Birmingham B2 4AY England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 1st Apr 2022
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 30th Jun 2022 - the day secretary's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Jun 2022. New Address: Office 92 51 Pinfold Street Birmingham B2 4AY. Previous address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Oct 2021. New Address: Fisher House 84 Fisherton Street Salisbury SP2 7QY. Previous address: Royal London House 35 Paradise Street Birmingham B1 2AJ England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 6th Oct 2021 - the day secretary's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 6th Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Oct 2019. New Address: Royal London House 35 Paradise Street Birmingham B1 2AJ. Previous address: 125-131 New Union Street Coventry CV1 2NT
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 2.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 21st Mar 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 19th Dec 2011. Old Address: 121-131 New Union Street Coventry West Midlands CV12NT England
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 1st Mar 2011 - the day secretary's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2011 - the day director's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 1st Mar 2011 - the day secretary's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2011 - the day director's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Feb 2011 new director was appointed.
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Jan 2011. Old Address: 110 Broad Street Coventry West Midlands CV6 5AZ
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 14th Jan 2010 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 12th Feb 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/01/2009 from 110 broad street coventry CV6 5AZ
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(18 pages)
|