AA |
Micro company accounts made up to 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2023
filed on: 3rd, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 2nd, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 23rd January 2022 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2021
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Higgs and Sons Solicitors 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 28th July 2016 to 31 Sistova Road Balham London SW12 9QR
filed on: 28th, July 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2015
filed on: 9th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2015 from 31st January 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 20th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, October 2014
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01 form
filed on: 8th, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
| resolution
|
|
CERTNM |
Company name changed seebeyondbordersukcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 17th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Townsend Place Kingswinford West Midlands DY6 9JL United Kingdom on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(21 pages)
|