CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 24 Broomhill Lane Great Barr Birmingham B43 5LD England on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 29th March 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Beech Hill Road Wylde Green Birmingham B72 1BY on 3rd May 2011
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 29th March 2011 secretary's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 22nd April 2008 with complete member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On 22nd May 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 29th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th April 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th April 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th April 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 29th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|