(AD01) Registered office address changed from Unit M1, Overgreen Farm Church Lane, Wishaw Sutton Coldfield West Midlands B76 9QH England to Azzuri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on July 23, 2022
filed on: 23rd, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit Ty4 Overgreen Farm Church Lane Wishaw Sutton Coldfield West Midlands B76 9QH to Unit M1, Overgreen Farm Church Lane, Wishaw Sutton Coldfield West Midlands B76 9QH on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 25, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 25, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 25, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 10, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 12, 2013. Old Address: Unit 16 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ England
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 25, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 2, 2012. Old Address: 22 Mitchells Art & Craft Centre Weeford Road Sutton Coldfield West Midlands B75 6NA England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 25, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on June 9, 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 25, 2010. Old Address: , 128 Hardwick Road, Streetly, Sutton Coldfield, West Midlands, B74 3DP
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On August 25, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 25, 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On October 29, 2009 secretary's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 25, 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 2, 2008
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 6, 2007
filed on: 6th, September 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 6, 2007
filed on: 6th, September 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(6 pages)
|
(288b) On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 8, 2006
filed on: 8th, September 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 8, 2006
filed on: 8th, September 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 27th, June 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 27th, June 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 21, 2005
filed on: 21st, September 2005
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 21, 2005
filed on: 21st, September 2005
| annual return
|
Free Download
(5 pages)
|
(288a) On September 27, 2004 New secretary appointed;new director appointed
filed on: 27th, September 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/05 to 31/10/05
filed on: 27th, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/05 to 31/10/05
filed on: 27th, September 2004
| accounts
|
Free Download
(1 page)
|
(288a) On September 27, 2004 New secretary appointed;new director appointed
filed on: 27th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2004 New director appointed
filed on: 27th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2004 New director appointed
filed on: 27th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 27, 2004 Secretary resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 27, 2004 Secretary resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 27, 2004 Director resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/04 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
filed on: 27th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/04 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
filed on: 27th, August 2004
| address
|
Free Download
(1 page)
|
(288b) On August 27, 2004 Director resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2004
| incorporation
|
Free Download
(13 pages)
|