AD01 |
Address change date: Mon, 13th Sep 2021. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Unit 18 Broughton Street Cheethan Hill Manchester M8 8NN
filed on: 13th, September 2021
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: Unit 18 Broughton Street Cheethan Hill Manchester M8 8NN. Previous address: 15a Parker Drive Leicester Leicestershire LE4 0JP
filed on: 19th, April 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Fri, 12th Sep 2014 - the day secretary's appointment was terminated
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Jul 2014. New Address: 15a Parker Drive Leicester Leicestershire LE4 0JP. Previous address: Unit 1B Broughton Street Cheetham Hill Manchester M8 8NN
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jan 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jan 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2010 with full list of members
filed on: 6th, February 2010
| annual return
|
Free Download
(14 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Sat, 28th Mar 2009 with shareholders record
filed on: 28th, March 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, August 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/07/2008 from unit 2 24 broughton street manchester M8 8NN
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th May 2008 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/08 from: 71-72 mott street hockley birmingham west midlands B19 3HE
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 71-72 mott street hockley birmingham west midlands B19 3HE
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Fri, 21st Dec 2007. Value of each share 1 £, total number of shares: 101.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/08 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Fri, 21st Dec 2007. Value of each share 1 £, total number of shares: 101.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/08 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 24th Jan 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 21st Dec 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On Fri, 21st Dec 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Dec 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Dec 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(9 pages)
|