CH01 |
On 17th July 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 508B, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF England on 17th July 2023 to Unit 508B, Jq Modern 120 Vyse Street Birmingham B18 6NF
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH England on 17th July 2023 to Unit 508B, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 508B, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF England on 17th July 2023 to Unit 508B, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 17th February 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5, 16-17 Newhall Place, Newhall Hill, New Newhall Hill Birmingham B1 3JH England on 18th August 2021 to Unit 5 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th April 2020: 72.50 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 24th April 2020
filed on: 11th, May 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 11th February 2020 to the position of a member
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16-17 Newhall Hill Unit 5 Newhall Place Birmingham England on 21st November 2019 to Unit 5, 16-17 Newhall Place, Newhall Hill, New Newhall Hill Birmingham B1 3JH
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1&2 Imperial Court Sovereign Road Kings Norton Business Centre Birmingham B30 3HN England on 9th August 2017 to 16-17 Newhall Hill Unit 5 Newhall Place Birmingham
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 44 Imperial Court Kings Norton Business Centre Pershore Road South Kings Norton Birmingham B30 3ES on 20th May 2016 to 1&2 Imperial Court Sovereign Road Kings Norton Business Centre Birmingham B30 3HN
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 100.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 30th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 6th July 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2012 secretary's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(9 pages)
|
288a |
On 25th September 2009 Secretary appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 1st August 2009 Appointment terminated secretary
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 1st August 2009 Appointment terminated director
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 16th June 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 8th January 2009 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 20th November 2008 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd June 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th December 2007 with complete member list
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 11th December 2007 with complete member list
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, September 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, September 2007
| resolution
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 31st March 2007
filed on: 3rd, August 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2007
filed on: 3rd, August 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 20/06/07 from: park house friar lane nottingham nottinghamshire NG1 6DN
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: park house friar lane nottingham nottinghamshire NG1 6DN
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st November 2006 with complete member list
filed on: 1st, November 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 1st November 2006 with complete member list
filed on: 1st, November 2006
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 24th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 24th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 20th March 2006 New director appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 20th March 2006 New director appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 20th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 20th, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 9th March 2006 New director appointed
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2006 New director appointed
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 1st December 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 203 LIMITEDcertificate issued on 30/11/05
filed on: 30th, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 203 LIMITEDcertificate issued on 30/11/05
filed on: 30th, November 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(21 pages)
|