AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 16th November 2019 to Newhall Works George Street Birmingham B3 1QA
filed on: 16th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th April 2016 from 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3120 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 15th May 2015 to Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 3rd April 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd April 2015 secretary's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th October 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Number One Lichfield South Birmingham Road Lichfield Staffordshire WS14 0QP on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st January 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Sute D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st December 2009 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 14th January 2009 with complete member list
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 30th March 2007 with complete member list
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 30th March 2007 with complete member list
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/11/06 from: 15 oak way sutton coldfield west midlands B76 2PG
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/06 from: 15 oak way sutton coldfield west midlands B76 2PG
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 28th April 2006 with complete member list
filed on: 28th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 28th April 2006 with complete member list
filed on: 28th, April 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On 18th January 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th January 2005 New secretary appointed
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th January 2005 New director appointed
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th January 2005 New secretary appointed
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2005
| incorporation
|
Free Download
(12 pages)
|