TM01 |
2023/11/29 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, March 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2019/10/30, originally was 2019/10/31.
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2015/04/06
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2016/02/01 secretary's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/04/06
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/12/15 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/04/06
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/04/05
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed oced LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/03/02. New Address: Unit 16 Bentley Lane Industrial Park Bentley Lane Walsall WS2 8TL. Previous address: Studios 409F/410F the Big Peg 120 Vyse Street Birmingham B18 6NF
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/03/21 from 10 Magdalene Road Walsall WS1 3TA
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/10/21 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
AD01 |
Change of registered office on 2013/11/01 from 91 Soho Hill Hockley Birmingham B19 1AY
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/10/21 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/10/21 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 27th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/10/21 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 16th, April 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/10/22 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/22 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/21 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 18/12/2008 from 91 soho road hockley birmingham B19 1AY
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/18 with shareholders record
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 28th, August 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2008/02/14 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2008/02/14 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, September 2007
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, September 2007
| resolution
|
Free Download
(16 pages)
|
CERTNM |
Company name changed feature deco LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/10/31
filed on: 15th, August 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/10/31
filed on: 15th, August 2007
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed feature deco LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return up to 2006/11/24 with shareholders record
filed on: 24th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/11/24 with shareholders record
filed on: 24th, November 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2005
| incorporation
|
Free Download
(16 pages)
|