(TM01) Director appointment termination date: December 19, 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(16 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Two Snowhill 7th Floor Birmingham B4 6GA on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: March 31, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 6, 2017: 1429.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 15, 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(288b) On May 13, 2009 Appointment terminated director and secretary
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 12, 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 30/09/2008
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, December 2008
| resolution
|
Free Download
(7 pages)
|
(288a) On October 23, 2008 Director and secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 23, 2008 Appointment terminated secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2006
filed on: 25th, May 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2006
filed on: 25th, May 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 23, 2006
filed on: 23rd, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 23, 2006
filed on: 23rd, May 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(288b) On June 13, 2005 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2005 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2005 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2005 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On February 28, 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/02/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2005
| incorporation
|
Free Download
(14 pages)
|