AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Stonerwood Avenue Birmingham B28 0AX England to 46a Hampton Lane Solihull B91 2PZ on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to 47 Stonerwood Avenue Birmingham B28 0AX on Tuesday 4th December 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 22nd, November 2018
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 22nd, November 2018
| auditors
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 16th, October 2018
| accounts
|
Free Download
(76 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 31st July 2017
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 31st July 2017 - new secretary appointed
filed on: 13th, August 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 18th, July 2017
| accounts
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(20 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
TM02 |
Secretary appointment termination on Friday 31st October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 31st October 2014 - new secretary appointed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 14th December 2013
filed on: 14th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(16 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 5 Chancery Lane Clifford's Inn London EC4A 1BL
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(15 pages)
|
AP03 |
On Tuesday 20th November 2012 - new secretary appointed
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st November 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(15 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from Integrated Dental House Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH
filed on: 4th, October 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd August 2011.
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 26th July 2011 from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL
filed on: 26th, July 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 30th April 2012. Originally it was Wednesday 30th November 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 26th July 2011 - new secretary appointed
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th July 2011.
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 26th July 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/12/2008 from n & p house derrys cross plymouth PL1 2SG
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 30th December 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 16th January 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(17 pages)
|