CH01 |
On October 10, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2017: 436.00 GBP
filed on: 5th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 23, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, March 2016
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 14, 2016: 336.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: The White House Station Road Hagley Stourbridge West Midlands DY9 0NU.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address The White House Station Road Hagley Stourbridge West Midlands DY9 0NU. Change occurred at an unknown date. Company's previous address: C/O Aras 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2015: 136.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On July 2, 2014 secretary's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 2, 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 136.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2013: 136.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2011: 100.00 GBP
filed on: 6th, December 2011
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 3, 2010) of a secretary
filed on: 3rd, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 3, 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 23, 2009. Old Address: 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On June 6, 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 23, 2008 - Annual return with full member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On May 22, 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(16 pages)
|