(AP01) New director appointment on Friday 7th July 2023.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th July 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 6th January 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th January 2020.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Grey House 21 Greystone Road Carlisle CA1 2DG. Change occurred on Tuesday 3rd September 2019. Company's previous address: C/O Metro Inns Birmingham Road Walsall WS5 3AB.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 5th August 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Metro Inns Birmingham Road Walsall WS5 3AB. Change occurred on Thursday 9th April 2015. Company's previous address: Shilham House Shilham Way Cirencester GL7 1JS.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
(AD01) Change of registered office on Thursday 24th April 2014 from Metro Derby Macklin Street Derby DE1 1LF England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 23rd September 2011 from Metro Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY England
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 14th September 2011 from Metro Derby Macklin Street Derby DE1 1LF England
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 14th September 2011 from Kensington House Pershore Road Selly Park Birmingham B29 7LR United Kingdom
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd June 2011 from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS England
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th March 2011.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Monday 30th November 2009) of a secretary
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th November 2009.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 26th November 2009 from 114 Cottingham Road Hull East Yorkshire HU6 7RZ
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 26th June 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 7th August 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 26th, March 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 22nd August 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 22nd August 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 19th July 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 19th July 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Tuesday 26th July 2005 New director appointed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 26th July 2005 New director appointed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(19 pages)
|