AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 11 Bents Lane Dronfield Derbyshire S18 2EW England to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES at an unknown date
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 25, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Bents Lane Dronfield Derbyshire S18 2EW to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on July 7, 2020
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AP04 |
On June 25, 2020 - new secretary appointed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 10, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 28, 2016, no shareholders list
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 25, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 28, 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
|
AD02 |
Location of register of charges has been changed from C/O Barclay Property Services 513 Hagley Road Smethwick West Midlands B66 4AX England to 11 Bents Lane Dronfield Derbyshire S18 2EW at an unknown date
filed on: 1st, May 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: 513 Hagley Road Smethwick West Midlands B66 4AX
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2014, no shareholders list
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 28, 2013, no shareholders list
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On May 2, 2013 - new secretary appointed
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 28, 2012, no shareholders list
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 28, 2011, no shareholders list
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2010, no shareholders list
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 28, 2010 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/06/2009 from 4 westthorpe grove hockley birmingham B19 3DA
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 24, 2008
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to May 31, 2007
filed on: 31st, May 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to May 31, 2007 (Director resigned)
annual return
|
|
363s |
Annual return made up to May 31, 2007
filed on: 31st, May 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/07/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New secretary appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New secretary appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(18 pages)
|