AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 26th June 2018) of a secretary
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Evelench Court Evelench Lane Tibberton Droitwich WR9 7NZ. Change occurred on Monday 9th July 2018. Company's previous address: C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 10th August 2017) of a secretary
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Monday 23rd February 2015 secretary's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE. Change occurred on Thursday 19th February 2015. Company's previous address: Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th July 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 6th March 2012) of a secretary
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from C/O T2 Accountancy Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW Uk
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th July 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 17th July 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th July 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 24th October 2009
filed on: 24th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 24th October 2009
filed on: 24th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 1st October 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 18th September 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 18th September 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Friday 21st November 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(2 pages)
|
288b |
On Thursday 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2008 from c/o wealth mangement tax matters de montfort house 14A high street evesham worcs WR11 4HJ
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 19th October 2007 - Annual return with full member list
filed on: 19th, October 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Friday 19th October 2007 - Annual return with full member list
filed on: 19th, October 2007
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/09/07 from: 66 ombersley road worcester worcestershire WR3 7EU
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/07 from: 66 ombersley road worcester worcestershire WR3 7EU
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Thursday 3rd August 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd August 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd August 2006 New secretary appointed;new director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd August 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd August 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd August 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd August 2006 New secretary appointed;new director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd August 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(33 pages)
|