(AD01) Address change date: 2023/12/11. New Address: C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG. Previous address: Unit 4 New Street Bridgtown Cannock Staffordshire WS11 0DD
filed on: 11th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/10/10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 15th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/10/10
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020/10/10
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 16th, March 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2019/10/09
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/09 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/10/09 secretary's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/10/09
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018/10/10
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 13th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/10/10
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/10 with full list of members
filed on: 18th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/10 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/16
capital
|
|
(CH01) On 2013/06/18 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/06/18 secretary's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/10/10 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 8th, February 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/11/01
filed on: 24th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/10 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/10/10 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2009/10/10 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2009/12/08
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 2009/12/07 - the day secretary's appointment was terminated
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) 2009/12/05 - the day director's appointment was terminated
filed on: 5th, December 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/06/15 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/06/15 Director and secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/06/2009 from bradford court 123-131 bradford street birmingham B12 0NS england
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed paramount labels LIMITEDcertificate issued on 15/10/08
filed on: 15th, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2008
| incorporation
|
Free Download
(13 pages)
|