AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 4900.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(5 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Birdbrook Road Birmingham B44 8RA England on 20th March 2018 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 300 Trinity Park Bickenhill Lane Birmingham West Midlands B37 7ES on 6th September 2017 to 11 Birdbrook Road Birmingham B44 8RA
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 18th, October 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 403.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centre Court 1301 Stratford Road Birmingham B28 9HH on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 24th August 2009 Appointment terminated director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th December 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/2008 from 35 tibland road acocks green birmingham west midlands B27 7EE
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd October 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 24th September 2007 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th September 2007 with complete member list
filed on: 24th, September 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th September 2007 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th September 2007 with complete member list
filed on: 24th, September 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 9th November 2006 with complete member list
filed on: 9th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 9th November 2006 with complete member list
filed on: 9th, November 2006
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, December 2005
| resolution
|
Free Download
(1 page)
|
123 |
£ nc 10000/13000 15/11/05
filed on: 19th, December 2005
| capital
|
Free Download
(1 page)
|
123 |
£ nc 10000/13000 15/11/05
filed on: 19th, December 2005
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 31st, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 31st, October 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/05 from: 292 wake green road moseley birmingham B13 9QP
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/05 from: 292 wake green road moseley birmingham B13 9QP
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2005
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(12 pages)
|