(AA) Full accounts for the period ending Fri, 30th Jun 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On Mon, 18th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(20 pages)
|
(AP03) New secretary appointment on Wed, 22nd Apr 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 31st Dec 2019 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On Wed, 21st Nov 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(19 pages)
|
(TM02) Mon, 23rd Apr 2018 - the day secretary's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Nov 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O W H Parker Stanley Yule 1649 Pershore Road Kings Norton Birmingham B30 3DR. Previous address: C/O W H Parker 174 High Street Harborne Birmingham West Midlands B17 9PP
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 20th Jun 2015: 500000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, August 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Jun 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2013: 500,000 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th Jun 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(MISC) Form 123
filed on: 3rd, January 2012
| miscellaneous
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Nov 2011: 500000.00 GBP
filed on: 14th, December 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 24th Nov 2011 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Nov 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Nov 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th Nov 2011 secretary's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Nov 2011 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Jun 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 9th Jul 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 25th Jun 2007 with shareholders record
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/07 from: 1 sherbourne road acocks green birmingham west midlands B27 6AB
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/07 from: 1 sherbourne road acocks green birmingham west midlands B27 6AB
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 25th Jun 2007 with shareholders record
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 3rd Aug 2006 New secretary appointed;new director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 3rd Aug 2006 New secretary appointed;new director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/06 from: 90 edgbaston road smethwick warley west midlands B66 4LB
filed on: 2nd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/08/06 from: 90 edgbaston road smethwick warley west midlands B66 4LB
filed on: 2nd, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 5th Jul 2006 Director resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 5th Jul 2006 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 5th Jul 2006 Director resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 5th Jul 2006 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(17 pages)
|