(TM01) Director's appointment terminated on 4th March 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th March 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th December 2022: 10.00 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 9th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Weymoor Road Birmingham B17 0RS England on 11th September 2017 to 10 Winrush Close Dudley DY3 2NE
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Winrush Close Dudley West Midlands DY3 2NE England on 6th September 2016 to 65 Weymoor Road Birmingham B17 0RS
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 218 Sandwell Business Development Centre Oldbury Road Smethwick West Midlands B66 1NN on 31st March 2016 to 10 Winrush Close Dudley West Midlands DY3 2NE
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 217 Sandwell Business Development Centre Oldbury Road Smethwick B66 1NN United Kingdom on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR United Kingdom on 2nd November 2012
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 31st May 2012, company appointed a new person to the position of a secretary
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 31st May 2012 secretary's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Winrush Close Dudley DY3 2NE on 30th May 2012
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 21st March 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 21st March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 27th, April 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 30th December 2008 with complete member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 17th April 2007 with complete member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 17th April 2007 with complete member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/06 from: 5 orford grove handsworth birmingham west midlands B21 0EW
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/06 from: 5 orford grove handsworth birmingham west midlands B21 0EW
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 17th October 2006 New secretary appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 17th October 2006 New secretary appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/10/06 from: mansion house manchester road altrincham cheshire WA14 4RW
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On 4th October 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 4th October 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/06 from: mansion house manchester road altrincham cheshire WA14 4RW
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On 7th July 2006 New director appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 7th July 2006 New director appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 1st May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 1st May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, July 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On 20th March 2006 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 20th March 2006 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(18 pages)
|