(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 11th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd December 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AA01) Accounting period extended to Saturday 31st August 2013. Originally it was Sunday 31st March 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 6th January 2013
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed n t (uk) LTDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th August 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 22nd June 2011 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 9th August 2012 from Lakeside House 58a Arthur Street Redditch Worcestershire B98 8JY
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 8th November 2011 from Windsors Unit 9 Castle Court (Ii) Castle Gate Way Dudley West Midlands DY1 4RH
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th August 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th August 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Saturday 31st July 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2010 to Wednesday 31st March 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 14th September 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/09/2009 from unit 9 castle court ii castle gate way dudley west midlands DY1 4RH
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 9th September 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2008 from 90 worcester rd hagley west midlands DY9 0NJ
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 14th July 2008 Secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 14th July 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(9 pages)
|