(AA) Dormant company accounts made up to April 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2016: 3.00 GBP
capital
|
|
(AD01) New registered office address C/O John Hughes Shakespeare Martineau 1 Colmore Square Birmingham B4 6AA. Change occurred on May 6, 2016. Company's previous address: C/O Shakespeare Putsman Llp Somerset House Temple Street Birmingham B2 5DJ.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 15th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 15, 2011. Old Address: C/O Needham & James Solicitors 1 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom
filed on: 15th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 17th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 7, 2010. Old Address: C/O C/O Needham & James Llp One Colmore Row Birmingham West Midlands B3 2BJ
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 24, 2010. Old Address: One Colmore Row Birmingham B3 2BJ
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/03/07 from: c/o needham & james, 1 waterloo street, birmingham, west midlands B2 5PG
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/07 from: c/o needham & james, 1 waterloo street, birmingham, west midlands B2 5PG
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 15th, August 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 15th, August 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 9, 2006 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 9, 2006 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to May 26, 2005 - Annual return with full member list
filed on: 26th, May 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to May 26, 2005 - Annual return with full member list
filed on: 26th, May 2005
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, July 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 3, 2004 New director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 3, 2004 New director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 3, 2004 New director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On June 3, 2004 Secretary resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 3, 2004 Director resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 3, 2004 New secretary appointed;new director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 3, 2004 New director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on May 4, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, June 2004
| capital
|
Free Download
(2 pages)
|
(288b) On June 3, 2004 Director resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 3, 2004 New secretary appointed;new director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on May 4, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, June 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/06/04 from: millfields house, millfields road ettingshall, wolverhampton, west midlands WV4 6JE
filed on: 3rd, June 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/04 from: millfields house, millfields road ettingshall, wolverhampton, west midlands WV4 6JE
filed on: 3rd, June 2004
| address
|
Free Download
(1 page)
|
(288b) On June 3, 2004 Secretary resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2004
| incorporation
|
Free Download
(18 pages)
|