(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 24th, July 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(SH03) Purchase of own shares
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 31st January 2016 secretary's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th April 2016. New Address: 93 Newhall Street Birmingham B3 1LH. Previous address: Os Office 136 Oxford Street Bilston West Midlands WV14 7DP
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd April 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st August 2012 to 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leics LE4 9LJ on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd April 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd April 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/08/2007
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 12th June 2008 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 12/06/2008 from 5TH floor humberstone house humberstone gate leicester LE1 1WB
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from 1st August 2007 to 15th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/07 from: 73 parkfield road oldbury west midlands B68 8PT
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/07 from: 73 parkfield road oldbury west midlands B68 8PT
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from 1st August 2007 to 15th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|