(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/05/03. New Address: Studley Point Birmingham Road Studley Warwickshire B80 7AS. Previous address: Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, August 2021
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, August 2021
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/07/30
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/01/01.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ. Previous address: 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 27th, October 2016
| resolution
|
Free Download
(41 pages)
|
(AD01) Address change date: 2016/10/27. New Address: Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 27th, October 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/19.
filed on: 27th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/09/19.
filed on: 27th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM02) 2016/09/19 - the day secretary's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/19 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/19 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/25.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/25.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/18 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/18 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/18 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/18 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2011/09/19
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/04/02 from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/07/18 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 30th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/07/18 with full list of members
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 2009/12/15 - the day director's appointment was terminated
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2009/12/31. Originally it was 2009/07/31
filed on: 14th, December 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 9th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/08/11 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/08/21 with shareholders record
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/01/08 from: 21 st. Thomas street bristol BS1 6JS
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 21 st. Thomas street bristol BS1 6JS
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/01/16 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008/01/16 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 9th, September 2007
| resolution
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|