AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 9th April 2013 from Suite 42 Hilton Hall Business Centre Hilton Lane Essington Wolverhampton Staffs WV11 2BQ England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from Suite 33 Hilton Hall Business Centre Hilton Lane Essington Wolverhampton Staffs WV11 2BQ
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(4 pages)
|
288a |
On Tuesday 11th August 2009 Secretary appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st July 2009 Appointment terminated director and secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/2009 from po box 119, whithystitch cottage newport shropshire TF10 0AU
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 28th April 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/05/07 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 10th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 3rd May 2007
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Monday 22nd May 2006
filed on: 22nd, May 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 9th, March 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Friday 29th April 2005
filed on: 29th, April 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2003
filed on: 19th, May 2004
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Friday 30th April 2004
filed on: 30th, April 2004
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 02/04/04 from: trafalgar house 261 alcester road south kings heath birmingham west midlands B14 6DT
filed on: 2nd, April 2004
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 12th May 2003
filed on: 12th, May 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2002
filed on: 6th, January 2003
| accounts
|
Free Download
(7 pages)
|
288a |
On Tuesday 24th December 2002 New secretary appointed
filed on: 24th, December 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th December 2002 Secretary resigned
filed on: 24th, December 2002
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th December 2002 New director appointed
filed on: 5th, December 2002
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, May 2002
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, May 2002
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 11th April 2002
filed on: 11th, April 2002
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 11/04/02
annual return
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2001
filed on: 22nd, January 2002
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Friday 25th May 2001
filed on: 25th, May 2001
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/01 to 31/08/01
filed on: 27th, February 2001
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 1st May 2000. Value of each share 1 £, total number of shares: 100.
filed on: 1st, August 2000
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/00 from: carlton house worcester street kidderminster worcestershire DY10 1EA
filed on: 16th, April 2000
| address
|
Free Download
(1 page)
|
288b |
On Sunday 16th April 2000 Director resigned
filed on: 16th, April 2000
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 16th April 2000 New secretary appointed
filed on: 16th, April 2000
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 16th April 2000 Secretary resigned
filed on: 16th, April 2000
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 16th April 2000 New director appointed
filed on: 16th, April 2000
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed morfis thirty four LIMITEDcertificate issued on 07/04/00
filed on: 6th, April 2000
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2000
| incorporation
|
Free Download
(19 pages)
|