AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 24th Oct 2023. New Address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT. Previous address: C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 22nd Feb 2023 - 3.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 30th, December 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 1st Dec 2020 - 9.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 13th Apr 2013: 3.00 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 30th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, December 2020
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 9th Mar 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 9th Mar 2018: 10.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 28th Aug 2015. New Address: C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT. Previous address: C/O Henn & Westwood Rumbow House Rumbow Halesowen West Midlands B63 3HU
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 6.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 6.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 21st Feb 2015 director's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 18th Oct 2013. Old Address: 6 Bookers Lane Earnley Chichester West Sussex PO20 7JG United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 13th Apr 2013: 3.00 GBP
filed on: 13th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jul 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th Jul 2010. Old Address: 22 Hunnisett Close, Selsey Chichester West Sussex PO20 0FH
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Jul 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 31st Jul 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 29th Jul 2008 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 18th Jul 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(17 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(17 pages)
|