(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/12. New Address: C/O French Ludlam & Co Limited 661 High Street Kingswinford West Midlands DY6 8AL. Previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to 2022/04/30
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/09/14 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/09/14 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, March 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2019
| capital
|
Free Download
(2 pages)
|
(CH01) On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/21.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/21. New Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Previous address: 65 Frederick Road Selly Oak Birmingham West Midlands B29 6NX
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019/02/21 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/04/30. Originally it was 2019/03/31
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/04 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/04 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/02
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/04 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/04/01 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/04 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, December 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2012/10/30 from 36 Beaconsfield Road Birmingham West Midlands B12 9PH
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/04 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2012/07/26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/07/26 - the day secretary's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/06/04 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/08/03 - the day secretary's appointment was terminated
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/08/03
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/06/04 with full list of members
filed on: 28th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/06/04 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/08/12 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2008/03/31
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 2nd, March 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/01/28 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/2008 from 36 beaconsfield road birmingham west midlands B12 9PH
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/2008 from 208 handside lane welwyn garden city hertfordshire AL8 6TD
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(14 pages)
|