AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: Wednesday 12th March 2014) of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th February 2014.
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, December 2013
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 19th December 201350.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2013. Originally it was Friday 31st May 2013
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th July 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 26th June 2012) of a secretary
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Tuesday 14th June 2011 from Nuchance Works Brickyard Road Aldridge Walsall West Midlands WS9 8SR
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 16th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 16th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th August 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th August 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: nuchance works brickyard road aldridge walsall west midlands WS9 8SR
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: nuchance works brickyard road aldridge walsall west midlands WS9 8SR
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 23rd July 2007 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd July 2007 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 6A water street, burntwood staffordshire WS7 1AN
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 6A water street, burntwood staffordshire WS7 1AN
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|