(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th October 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2012.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2012.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th October 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 20th October 2011 from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom
filed on: 20th, October 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 17th October 2011 from Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th October 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 13th January 2011 from Victoria Hous 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 9th October 2009 secretary's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 9th October 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Thursday 20th November 2008 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On Thursday 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 20th November 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th February 2008 Secretary resigned;director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th February 2008 Secretary resigned;director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 13th November 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 13th November 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th November 2007 Secretary resigned;director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th November 2007 Secretary resigned;director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/07 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tuesday 9th October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tuesday 9th October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(17 pages)
|