(AA) Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 7th Feb 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 15th Jan 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jan 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, April 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, April 2016
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jan 2016. New Address: Unit 2 Pine Court Kembrey Park Swindon Wiltshire SN2 8AD. Previous address: Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PN
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 1000.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Apr 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/15
filed on: 17th, September 2015
| accounts
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 30th Apr 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Jul 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 2nd Jul 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Apr 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 19th Sep 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Sep 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jul 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Jul 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) Mon, 26th Jul 2010 - the day director's appointment was terminated
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, March 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, February 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, February 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed target international (uk) LIMITEDcertificate issued on 20/12/09
filed on: 20th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Nov 2009
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/2009 from 2 the square solihull west midlands B91 3SX
filed on: 26th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 26th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 25th Sep 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 25th Sep 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 21st Sep 2009 Director appointed
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from 4 manor square solihull west midlands B91 3PX
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 8th Jul 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2009 from the corner house 60 cole bank road hall green birmingham B28 8EY
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 31st Jul 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 31st Jul 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 31st Jul 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2008
| incorporation
|
Free Download
(18 pages)
|