AD01 |
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to Unit 1 & 2 Monarch Trading Estate 198 Kings Road Tyseley Birmingham West Midlands B11 2AP on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On February 19, 2018 secretary's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 19, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 31, 2017 secretary's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
CH03 |
On November 29, 2013 secretary's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 29, 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(7 pages)
|
AP03 |
On March 12, 2010 - new secretary appointed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 12, 2010
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to January 16, 2009
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on March 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On December 14, 2006 New secretary appointed;new director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 14, 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 14, 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 14, 2006 New secretary appointed;new director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(13 pages)
|