(AD02) New sail address Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD04) Registers new location: Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. Change occurred on November 28, 2014. Company's previous address: 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(22 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2011 (was December 31, 2011).
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 26, 2012. Old Address: Billet Lane Normanby Enterprise Park Normanby Road Scunthorpe DN15 9YH
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to October 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to October 31, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to October 31, 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2008
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2008
| resolution
|
Free Download
(1 page)
|
(363a) Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to October 31, 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to October 31, 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(21 pages)
|
(363s) Period up to November 22, 2006 - Annual return with full member list
filed on: 22nd, November 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to November 22, 2006 - Annual return with full member list
filed on: 22nd, November 2006
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 15/02/06 from: ground floor cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/06 from: ground floor cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed newco 2 2005 re-organisation lim itedcertificate issued on 03/11/05
filed on: 3rd, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newco 2 2005 re-organisation lim itedcertificate issued on 03/11/05
filed on: 3rd, November 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/11/05 from: ground floor, cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 1st, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/05 from: ground floor, cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 1st, November 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|