AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
12th October 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 18th February 2019. New Address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Previous address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd May 2018 - the day director's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
22nd February 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2016 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 27th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 16th December 2014. New Address: 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Previous address: 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2014 - the day director's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
28th November 2013 - the day director's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
28th November 2013 - the day director's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(31 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, June 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, May 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 26th November 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 26th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 26th November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2010: 6000.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 23rd September 2010
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
TM02 |
27th February 2010 - the day secretary's appointment was terminated
filed on: 27th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
TM01 |
3rd November 2009 - the day director's appointment was terminated
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 6th October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 15th June 2009 Secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 28th March 2009 Appointment terminated secretary
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2009 from 2ND floor 3 brindley place birmingham B1 2JB
filed on: 28th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 10/04/08
filed on: 6th, May 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution, Resolution of adoption of Memorandum of Association
filed on: 6th, May 2008
| resolution
|
Free Download
(23 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 29th April 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 29th April 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 29th April 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(13 pages)
|