(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 26th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st September 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Ashleigh Road Upper Tean Stoke on Trent Staffordshire ST10 4DU England to 86 st. Marys Row Moseley Birmingham B13 9EF on Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th December 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th December 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th November 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 18 Ashleigh Road Upper Tean Stoke on Trent Staffordshire ST10 4DU on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 21st August 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 21st August 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st August 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st August 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 21st August 2019 - new secretary appointed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th April 2016, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Tuesday 14th April 2015, no shareholders list
filed on: 22nd, April 2015
| annual return
|
|
(CH04) Secretary's details were changed on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 14th April 2014, no shareholders list
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Sunday 13th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 14th April 2013, no shareholders list
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 14th April 2012, no shareholders list
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 31st October 2011 from Unit 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AP04) On Friday 1st July 2011 - new secretary appointed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th April 2011, no shareholders list
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 14th April 2010, no shareholders list
filed on: 11th, May 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 7th May 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 5th January 2009 Secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 31st December 2008 Appointment terminated secretary
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/12/2008 from 3 the courtyard timothy's bridge road stratford upon avon warwickshire CV37 9NP
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/12/2008 from 5 mansard court blythe road coleshill birmingham B46 1AG
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, April 2008
| incorporation
|
|