RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 228 Moseley Street Digbeth Birmingham West Midlands B5 6LG to 8 Fournier House Unit 3 Tenby Street Birmingham B1 3AJ on August 2, 2020
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 2nd, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2017
| resolution
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2016
| resolution
|
Free Download
(24 pages)
|
AP01 |
On December 31, 2015 new director was appointed.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 30, 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 18, 2015, no shareholders list
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from C/O Mrs V. H. Egan 33 Hillman Grove Smiths Wood Birmingham West Midlands B36 9LX to 228 Moseley Street Digbeth Birmingham West Midlands B5 6LG on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2014, no shareholders list
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on November 18, 2013. Old Address: 2Nd Floor Quayside Tower Broad Street Birmingham West Midlands B1 2HF
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2013, no shareholders list
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, December 2012
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 4th, December 2012
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2012, no shareholders list
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 18, 2011, no shareholders list
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 4, 2011
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On November 4, 2011 - new secretary appointed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On September 5, 2011 - new secretary appointed
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: 666 Washwood Heath Road Ward End Birmingham West Midlands B8 2HQ
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
CH03 |
On April 27, 2011 secretary's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to October 18, 2010, no shareholders list
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(19 pages)
|
CH01 |
On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2009, no shareholders list
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from 666 washwood heath road ward end birmingham west midlands B8 2HQ
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to December 10, 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(18 pages)
|