AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: Langley Brook Farm London Road Middleton Tamworth B78 2BP. Previous address: 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Feb 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jan 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jan 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jan 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Jan 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Mon, 1st Mar 2010 - the day secretary's appointment was terminated
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 17th Apr 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/04/2009 from 3 caroline court caroline street off st pauls square birmingham west midlands B3 1TR
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 22nd Dec 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 3rd Jun 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 4th, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 4th, December 2006
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/07/05
filed on: 22nd, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/07/05
filed on: 22nd, May 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 7th Mar 2006 with shareholders record
filed on: 7th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 7th Mar 2006 with shareholders record
filed on: 7th, March 2006
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, August 2005
| resolution
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 16/02/05
filed on: 1st, August 2005
| capital
|
Free Download
(1 page)
|
288a |
On Mon, 1st Aug 2005 New director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 1st Aug 2005 New director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 1st Aug 2005 New secretary appointed;new director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 1st Aug 2005 New secretary appointed;new director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, August 2005
| resolution
|
Free Download
(4 pages)
|
88(2)R |
Alloted 9999 shares on Wed, 16th Feb 2005. Value of each share 1 £, total number of shares: 10000.
filed on: 1st, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9999 shares on Wed, 16th Feb 2005. Value of each share 1 £, total number of shares: 10000.
filed on: 1st, August 2005
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/02/05
filed on: 1st, August 2005
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, August 2005
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, August 2005
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 1st, August 2005
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 1st, August 2005
| resolution
|
Free Download
|
288b |
On Fri, 21st Jan 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Jan 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Jan 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Jan 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(13 pages)
|