(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 30th Nov 2020 - the day secretary's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Wed, 19th Dec 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 13th, December 2016
| resolution
|
Free Download
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1183722.40 GBP
capital
|
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, June 2015
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 27th Feb 2015: 1183722.40 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1183690.63 GBP
capital
|
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 20th Feb 2013. Old Address: Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2012: 1183690.63 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, December 2012
| resolution
|
Free Download
(31 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On Mon, 6th Feb 2012 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Feb 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 1st Feb 2012. Old Address: Hathaway House Barnes Croft Hilderstone Staffordshire ST15 8XU
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 24th Jan 2012 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Jan 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 30th, December 2010
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, April 2010
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 12th, January 2010
| resolution
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, March 2009
| resolution
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 9th, March 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, February 2009
| resolution
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, February 2009
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, February 2009
| resolution
|
Free Download
(2 pages)
|
(122) S-div
filed on: 11th, February 2009
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 23/12/08
filed on: 11th, February 2009
| capital
|
Free Download
(1 page)
|
(288a) On Sun, 8th Feb 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/2009 from no 1 colmore square birmingham B4 6AA
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On Sun, 28th Dec 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 28th Dec 2008 Secretary appointed
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed meaujo (743) LIMITEDcertificate issued on 28/12/08
filed on: 27th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(23 pages)
|