(AP03) New secretary appointment on 31st March 2021
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 31st March 2021 - the day secretary's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2021 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 15 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT. Previous address: C/O Rostance Edwards Ltd 1-2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st February 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 61 Bridge Street Walsall West Midlands WS1 1JQ on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th January 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th September 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Hayes Cannock Staffs WS12 2DD United Kingdom at an unknown date
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th February 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th February 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 1st February 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) 2nd November 2009 - the day director's appointment was terminated
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed angel it selection LIMITEDcertificate issued on 24/09/09
filed on: 23rd, September 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 21st March 2007 with shareholders record
filed on: 21st, March 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 199 shares on 15th March 2006. Value of each share 1 £, total number of shares: 200.
filed on: 20th, April 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 30th, March 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 6th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 6th March 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 6th March 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 6th March 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(14 pages)
|