AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 28th October 2022. New Address: 177-179 New Town Row Birmingham B6 4QZ. Previous address: 386 Park Road Hockley Birmingham B18 5st
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
11th May 2015 - the day director's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 8th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
18th March 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 8th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(12 pages)
|
TM02 |
14th December 2011 - the day secretary's appointment was terminated
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from The White House 111 New Street Birmingham B2 4EU United Kingdom at an unknown date
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Nick Hughes 78-84 Colmore Row Birmingham B3 2AB United Kingdom on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th December 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from The White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom at an unknown date
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
15th November 2010 - the day director's appointment was terminated
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2010 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
14th October 2010 - the day secretary's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom on 14th October 2010
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th October 2010
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2010
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2010
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 17th June 2010.
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th December 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 14th December 2009
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom on 14th December 2009
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
288a |
On 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 6th August 2009 Secretary appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th August 2009 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 6th August 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, August 2009
| incorporation
|
Free Download
(17 pages)
|
CERTNM |
Company name changed m&r 1083 LIMITEDcertificate issued on 01/08/09
filed on: 30th, July 2009
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, July 2009
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, July 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(23 pages)
|