(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on February 28, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 17, 2017 secretary's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 11, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 29, 2015: 60.00 GBP
capital
|
|
(SH06) Notice of cancellation of shares. Capital declared on September 4, 2014 - 60.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 28, 2014: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 11, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 11, 2013: 80 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 16, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 16, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 31, 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(22 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to December 31, 2007
filed on: 28th, April 2009
| accounts
|
Free Download
(6 pages)
|
(169) Purchased 20 own shares on December 23, 2008. Value of each share 1 Gbp, total number of shares: 80.
filed on: 16th, January 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On January 6, 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 1st, March 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 1, 2007
filed on: 1st, August 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 6, 2006
filed on: 6th, September 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 13th, March 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 23, 2005
filed on: 23rd, August 2005
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 23rd, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/05 from: unit a halesfield 10 telford shropshire TF7 4QP
filed on: 23rd, August 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 23rd, March 2005
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 23rd, March 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 9, 2004
filed on: 9th, July 2004
| annual return
|
Free Download
(9 pages)
|
(363(288)) Annual return made up to July 9, 2004 (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 23rd, March 2004
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 18/08/03 from: webster wilkinson LTD park avenue, madeley telford shropshire TF7 5LG
filed on: 18th, August 2003
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to August 10, 2003
filed on: 10th, August 2003
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 20/08/02 from: c/o bss & co lloyds bank chambers 7 park street shifnal TF11 9BE
filed on: 20th, August 2002
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/03 to 31/12/03
filed on: 13th, August 2002
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on July 16, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 13th, August 2002
| capital
|
Free Download
(2 pages)
|
(288b) On July 29, 2002 Director resigned
filed on: 29th, July 2002
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2002 Secretary resigned
filed on: 29th, July 2002
| officers
|
Free Download
(1 page)
|
(288a) On July 29, 2002 New director appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(288a) On July 29, 2002 New secretary appointed;new director appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(288a) On July 29, 2002 New director appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(288a) On July 29, 2002 New director appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(288a) On July 29, 2002 New director appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/07/02 from: 6-8 underwood street london N1 7JQ
filed on: 25th, July 2002
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2002
| incorporation
|
Free Download
(18 pages)
|