(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 20 Grafson Place Droitwich WR9 8NQ United Kingdom to 20 Grafson Place Droitwich Worcestershire WR9 8NQ on Friday 1st April 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CH03) On Friday 1st April 2022 secretary's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to 20 20 Grafson Place Droitwich WR9 8NQ on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 12th March 2020 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 30th January 2020
filed on: 30th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to Apex House Calthorpe Road Edgbaston Birmingham B15 1TR on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Grafson Place Droitwich Worcestershire WR9 8NQ to Crown House 123 Hagley Road Birmingham B16 8LD on Thursday 13th April 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 6th November 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 6th November 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 6th November 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 6th November 2010 with full list of members
filed on: 29th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th November 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 1st, December 2008
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to Monday 14th April 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to Saturday 3rd March 2007
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Saturday 3rd March 2007 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to Saturday 3rd March 2007
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 18th, October 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 18th, October 2006
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to Tuesday 6th December 2005
filed on: 6th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 6th December 2005
filed on: 6th, December 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2004
filed on: 11th, October 2005
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2004
filed on: 11th, October 2005
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to Thursday 9th December 2004
filed on: 9th, December 2004
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/04 to 31/12/04
filed on: 9th, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/04 to 31/12/04
filed on: 9th, December 2004
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Thursday 9th December 2004
filed on: 9th, December 2004
| annual return
|
Free Download
(7 pages)
|
(288a) On Tuesday 20th January 2004 New secretary appointed;new director appointed
filed on: 20th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th January 2004 New secretary appointed;new director appointed
filed on: 20th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 23rd December 2003 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 23rd December 2003 New director appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 23rd December 2003 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 23rd December 2003 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 23rd December 2003 New director appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 23rd December 2003 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2003
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2003
| incorporation
|
Free Download
(12 pages)
|