(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(44 pages)
|
(CH01) On 9th June 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 3rd, February 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 30th March 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 7th February 2022 to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AP03) On 4th February 2022, company appointed a new person to the position of a secretary
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 4th November 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harmac House 131 Lincoln Road North Birmingham B27 6RT England on 15th October 2020 to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 31st July 2019 from 31st January 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2018
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O N Stanley 131 Harmac House Lincoln Road North Birmingham B27 6RT England on 5th September 2016 to Harmac House 131 Lincoln Road North Birmingham B27 6RT
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Harmac House 131 Lincoln Road North Birmingham B27 6RT at an unknown date
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on 16th August 2016 to C/O N Stanley 131 Harmac House Lincoln Road North Birmingham B27 6RT
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th August 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77 Chesterfield Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PZ on 14th July 2015 to 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 10.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2014 to 31st January 2015
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 19th December 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 22nd March 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 21 West Cross Shopping Centre Oldbury Road Smethwick West Midlands B66 1JG on 22nd July 2013
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 5th September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 77 Chesterfield Road Huthwaite Nottingham NG17 2PZ United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(45 pages)
|