(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 13th April 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd November 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AP04) On 2nd November 2021, company appointed a new person to the position of a secretary
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 154-155 Great Charles Street Queensway Birmingham B3 3LP England on 15th October 2021 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom on 17th April 2019 to 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 23rd January 2019, company appointed a new person to the position of a secretary
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Summer Row Birmingham West Midlands B3 1JJ on 27th February 2018 to 11 Little Park Farm Road Fareham PO15 5SN
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 27th February 2018, company appointed a new person to the position of a secretary
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AP04) On 17th April 2012, company appointed a new person to the position of a secretary
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT on 14th March 2012
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 15th July 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 16th April 2010, company appointed a new person to the position of a secretary
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 16th April 2010
filed on: 16th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 24th August 2009 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(2 pages)
|
(288a) On 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 28th July 2008 with complete member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 13th August 2007 with complete member list
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 13th August 2007 with complete member list
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/12/05
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/12/05
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th July 2006 with complete member list
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th July 2006 with complete member list
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 11th April 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th April 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 11th April 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 11th April 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(31 pages)
|