AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to September 30, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27-31 Lichfield Street (Co of the Rock Centre) Walsall WS1 1TJ England to Isis House Newby Foundry Division Ltd C/O Etvoila Accountancy Smith Road Wednesbury West Midlands WS10 0PB on May 21, 2018
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 3, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Lichfield Street Walsall WS1 1TU to 27-31 Lichfield Street (Co of the Rock Centre) Walsall WS1 1TJ on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On June 30, 2016 - new secretary appointed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2015
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2015
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2016, no shareholders list
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
On November 10, 2015 - new secretary appointed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 10, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 23, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 4, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2015, no shareholders list
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On December 15, 2014 - new secretary appointed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on November 7, 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2014, no shareholders list
filed on: 10th, April 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed healthwatch walsallcertificate issued on 23/09/13
filed on: 23rd, September 2013
| change of name
|
Free Download
(44 pages)
|
AD01 |
Company moved to new address on June 5, 2013. Old Address: C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AP03 |
On June 5, 2013 - new secretary appointed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(50 pages)
|