(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(21 pages)
|
(CH01) On Mon, 20th Mar 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Mar 2023. New Address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(23 pages)
|
(CH01) On Fri, 29th Mar 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 5th Sep 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
(AA) Full accounts for the period ending Sun, 31st Aug 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(18 pages)
|
(TM01) Fri, 15th May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Sep 2014. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: Charter House Legge Street Birmingham West Midlands B4 7EU
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Sep 2014: 99.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 17th, April 2014
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Aug 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th Nov 2013: 99.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Thu, 10th Jan 2013 - the day secretary's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Jan 2013 - the day director's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 21st Sep 2011: 94.00 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, September 2011
| resolution
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Aug 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Aug 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 16th Sep 2009 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Aug 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 11th Feb 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 11 floor quayside 252-260 broad street birmingham B1 2HF
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2008 from 13 portland road edgbaston birmingham B16 9HN
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 15th Aug 2007 with shareholders record
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 15th Aug 2007 with shareholders record
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Aug 2006
filed on: 1st, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Aug 2006
filed on: 1st, November 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 16th, August 2006
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 16th, August 2006
| resolution
|
Free Download
(13 pages)
|
(123) Nc inc already adjusted 08/08/06
filed on: 16th, August 2006
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 08/08/06
filed on: 16th, August 2006
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/05 from: the coach house, haven pastures liveridge hill henley in arden warks B95 5QS
filed on: 10th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/05 from: the coach house, haven pastures liveridge hill henley in arden warks B95 5QS
filed on: 10th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(11 pages)
|