AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to 5 Argosy Court Scimitar Way Coventry CV3 4GA on Friday 16th March 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 23rd January 2013 from 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, June 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th January 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 16th January 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 21st January 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Wednesday 11th February 2009 Appointment terminated secretary
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 10th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, March 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 16th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 16th, February 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Monday 29th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 29th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(19 pages)
|