AA |
Accounts for a small company made up to December 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Unit 8 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB at an unknown date
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2023
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Unit 8 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB on January 25, 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068376430002, created on September 22, 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 068376430001, created on November 9, 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyl Street London W1F 7LD United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Palladium House 1-4 Argyl Street London W1F 7LD on June 30, 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 4, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(26 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: May 21, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2011: 3.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: June 16, 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(17 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2009
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On March 11, 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 11, 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(22 pages)
|