(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 98 Pound Road Oldbury B68 8NB. Change occurred on Monday 26th June 2023. Company's previous address: 133 High Street Quarry Bank Brierley Hill DY5 2AG England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 133 High Street Quarry Bank Brierley Hill DY5 2AG. Change occurred on Wednesday 24th January 2018. Company's previous address: 29 Headingley Road Birmingham West Midlands B21 9QE.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 26th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 21st February 2011 from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 25th November 2010 from 29 Headingley Road Birmingham B21 9QE England
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 20th May 2010 from Desai & Co Accountants 280, Foleshill Road Foleshill Coventry CV6 5AH United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 19th April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st April 2010 from 29 Headingley Road Handsworth Birmingham B21 9QE
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 14th January 2010 from 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 15th July 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 21st April 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Wednesday 14th May 2008 - Annual return with full member list
filed on: 14th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 25th March 2008 Secretary appointed
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2008 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Monday 8th May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, May 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/05/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
filed on: 23rd, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
filed on: 23rd, May 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Monday 8th May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd May 2006 New secretary appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd May 2006 New secretary appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 27th April 2006 Director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th April 2006 Director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2006
| incorporation
|
Free Download
(12 pages)
|