(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 24th, June 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 25th December 2016 director's details were changed
filed on: 25th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 25th December 2016 director's details were changed
filed on: 25th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 10th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th December 2011
filed on: 24th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 24th December 2011
filed on: 24th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th November 2011 director's details were changed
filed on: 24th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2011 director's details were changed
filed on: 24th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 30th September 2011. Originally it was Thursday 31st March 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th December 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2009
filed on: 19th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 24th December 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 4th March 2008 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, August 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Thursday 22nd February 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 22nd February 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Thursday 16th March 2006 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 16th March 2006 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 4th November 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 4th November 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(88(2)O) Alloted 99 shares from Thursday 9th December 2004 to Wednesday 15th December 2004. Value of each share 1 £.
filed on: 25th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)O) Alloted 99 shares from Thursday 9th December 2004 to Wednesday 15th December 2004. Value of each share 1 £.
filed on: 25th, May 2005
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/05 from: 82 coopers road handsworth wood birmingham west midland B2 2JX
filed on: 5th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/05 from: 82 coopers road handsworth wood birmingham west midland B2 2JX
filed on: 5th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 21st December 2004 New secretary appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st December 2004 New secretary appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Thursday 9th December 2004 to Wednesday 15th December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Thursday 9th December 2004 to Wednesday 15th December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/12/04 from: parkar accts, waterlinks bus ctr 69 aston rd north, aston birmingham west midlands B6 4EA
filed on: 21st, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/04 from: parkar accts, waterlinks bus ctr 69 aston rd north, aston birmingham west midlands B6 4EA
filed on: 21st, December 2004
| address
|
Free Download
(1 page)
|
(288b) On Monday 13th December 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 13th December 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 13th December 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 13th December 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2004
| incorporation
|
Free Download
(9 pages)
|