(TM01) Thu, 16th Dec 2021 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Wed, 13th Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 13th Apr 2022 - the day secretary's appointment was terminated
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Aug 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 19th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 10th Aug 2017 - the day secretary's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 10th Aug 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 19th Feb 2015. New Address: C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE. Previous address: 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 4th Jan 2011 new director was appointed.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Sep 2010 - the day director's appointment was terminated
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jun 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Mar 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On Thu, 11th Sep 2008 Secretary appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 25th Mar 2008 with shareholders record
filed on: 25th, March 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 18/03/2008 from upper lutley house 50 lutley lane hayley green halesowen west midlands B63 1EH
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 1st Feb 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Feb 2008 Secretary resigned;director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Feb 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Feb 2008 Secretary resigned;director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 22nd Jun 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 22nd Jun 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 15th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 15th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 21st Mar 2007 with shareholders record
filed on: 21st, March 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 21st Mar 2007 with shareholders record
filed on: 21st, March 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Tue, 5th Sep 2006 with shareholders record
filed on: 5th, September 2006
| annual return
|
Free Download
(11 pages)
|
(363s) Annual return up to Tue, 5th Sep 2006 with shareholders record
filed on: 5th, September 2006
| annual return
|
Free Download
(11 pages)
|
(287) Registered office changed on 09/05/05 from: nicklin & co church court stourbridge road halesowen west midlands B63 3TT
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: nicklin & co church court stourbridge road halesowen west midlands B63 3TT
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 11th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 11th, March 2005
| address
|
Free Download
(1 page)
|
(288b) On Fri, 11th Mar 2005 Secretary resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Mar 2005 Director resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Mar 2005 New director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 11th Mar 2005 New director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 11th Mar 2005 New secretary appointed;new director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 11th Mar 2005 Director resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Mar 2005 New secretary appointed;new director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 11th Mar 2005 Secretary resigned
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(14 pages)
|