AD01 |
Change of registered address from 7 Portland Road Birmingham B16 9HN England on 2018/11/23 to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/31.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rachyal House, 494-504 Green Lane Birmingham B9 5QH United Kingdom on 2018/10/31 to 7 Portland Road Birmingham B16 9HN
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kiverton Park Industrial Estates Kiverton South Yorkshire S26 9AZ on 2018/01/05 to Rachyal House, 494-504 Green Lane Birmingham B9 5QH
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/05.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/02
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/01/12
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/27.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/29
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/29
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AD01 |
Change of registered address from 5 Blackhorse Lane Blackhorse Lane Waltham Forest Business Centre London E17 6DS England on 2014/08/11 to Kiverton Park Industrial Estates Kiverton South Yorkshire S26 9AZ
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/29 from 37 Blenheim Road London E17 6HS England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/05 from 103 Perryn Road Acton London W3 7LT
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/12/05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/29
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/29
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 29th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/30
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 19th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/30
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 25th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/30
filed on: 30th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/30
filed on: 5th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/10/10 with complete member list
filed on: 10th, October 2008
| annual return
|
Free Download
(10 pages)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 15th, January 2008
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 15th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 15th, January 2008
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 15th, January 2008
| resolution
|
Free Download
(1 page)
|
288a |
On 2007/01/11 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/11 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/11 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/01/07 from: 141 franciscan rd london SW17 8DS
filed on: 11th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/07 from: 141 franciscan rd london SW17 8DS
filed on: 11th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006/10/06. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/10/06. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2006/10/09 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/09 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/09 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/09 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2006
| incorporation
|
Free Download
(9 pages)
|