AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bc Stockford and Co Ltd St. Johns Road Dudley DY2 7JT. Change occurred on May 29, 2019. Company's previous address: 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CH03 |
On May 29, 2019 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2016: 401.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 401.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/02/2009 from 3 caroline court caroline street off st pauls square birmingham west midlands B3 1TR
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On August 18, 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 18, 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On August 18, 2008 Secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/10/2007
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 8, 2007 - Annual return with full member list
filed on: 8th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 8, 2007 - Annual return with full member list
filed on: 8th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 21, 2006 - Annual return with full member list
filed on: 21st, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 21, 2006 - Annual return with full member list
filed on: 21st, February 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On December 14, 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 8, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, May 2005
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 27th, May 2005
| capital
|
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 27th, May 2005
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on February 8, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, May 2005
| capital
|
Free Download
(3 pages)
|
288a |
On March 3, 2005 New director appointed
filed on: 3rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 3, 2005 New director appointed
filed on: 3rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 3, 2005 New director appointed
filed on: 3rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 3, 2005 New director appointed
filed on: 3rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2005 New secretary appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
filed on: 7th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
filed on: 7th, February 2005
| address
|
Free Download
(1 page)
|
288b |
On January 14, 2005 Secretary resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 14, 2005 Secretary resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 14, 2005 Director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 14, 2005 Director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(13 pages)
|