AD01 |
Registered office address changed from Unit B Redfern Park Way Tyseley Birmingham West Midlands B11 2BF to 20 st. Andrew Street London EC4A 3AG on 2023-11-24
filed on: 24th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 14th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-09-20 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 12th, November 2014
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-20 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register inspection address changed from C/O C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham B2 5DB United Kingdom at an unknown date
filed on: 28th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-20 with full list of members
filed on: 28th, September 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-20 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-09-20 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 14th, September 2011
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 21st, December 2010
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-20 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2009-09-20 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-07-09
filed on: 9th, July 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 28/05/2009 from wright hassall LLP olympus avenue tachbrook park warwick CV34 6BF
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 9th, January 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/10/2008 from unit b redfern park way birmingham B11 2BF
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-20
filed on: 20th, October 2008
| annual return
|
Free Download
(7 pages)
|
88(2) |
Alloted 90148 shares from 2007-10-04 to 2007-10-26. Value of each share 0.01 gbp, total number of shares: 901.
filed on: 9th, April 2008
| capital
|
Free Download
(4 pages)
|
88(2)O |
Alloted 90149 shares on 2007-10-04. Value of each share 0.01 £.
filed on: 15th, January 2008
| capital
|
Free Download
(4 pages)
|
88(2)O |
Alloted 90149 shares on 2007-10-04. Value of each share 0.01 £.
filed on: 15th, January 2008
| capital
|
Free Download
(4 pages)
|
88(2)O |
Alloted 90149 shares from 2007-10-01 to 2007-10-26. Value of each share 0.01 £.
filed on: 2nd, January 2008
| capital
|
Free Download
(4 pages)
|
88(2)O |
Alloted 90149 shares from 2007-10-01 to 2007-10-26. Value of each share 0.01 £.
filed on: 2nd, January 2008
| capital
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 05/11/07
filed on: 18th, December 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, December 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, December 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, December 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, December 2007
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 05/11/07
filed on: 18th, December 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, December 2007
| resolution
|
Free Download
|
287 |
Registered office changed on 19/10/07 from: unit 3 redfern park way birmingham west midlands
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: unit 3 redfern park way birmingham west midlands
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(16 pages)
|