(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Knights House 10 Knights Place Twickenham TW2 6QT England on Tue, 28th Feb 2023 to C/O Shepherd Property Consultants Third Floor 9-11 the Quadrant Richmond TW9 1BP
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Oct 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 1st Oct 2020, company appointed a new person to the position of a secretary
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 154-155 Great Charles Street Queensway Birmingham B3 3LP England on Thu, 17th Dec 2020 to Knights House 10 Knights Place Twickenham TW2 6QT
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom on Wed, 17th Apr 2019 to 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 29th Jan 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 18th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 18th Dec 2018, company appointed a new person to the position of a secretary
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Oct 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Oct 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Tue, 6th Mar 2018, company appointed a new person to the position of a secretary
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Summer Row Birmingham West Midlands B3 1JJ on Tue, 6th Mar 2018 to 11 Little Park Farm Road Fareham PO15 5SN
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Sep 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 13th May 2013. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 17th Apr 2012, company appointed a new person to the position of a secretary
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 14th Mar 2012. Old Address: 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 7th Mar 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Feb 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Mar 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 2nd Mar 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
(288b) On Thu, 30th Apr 2009 Appointment terminated secretary
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/2009 from B2 the bridge business centre timothys bridge road stratford upon avon warwickshire CV34 6BF
filed on: 30th, April 2009
| address
|
Free Download
(2 pages)
|
(288a) On Thu, 30th Apr 2009 Secretary appointed
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2009 from B2 the bridge business centre timothys bridge road stratford upon avon warwickshire CV37 9HW
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Mar 2008 Director and secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On Fri, 25th Jan 2008 Secretary resigned;director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jan 2008 Secretary resigned;director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: brook house, birmingham road henley-in-arden solihull B95 5QR
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: brook house, birmingham road henley-in-arden solihull B95 5QR
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares from Fri, 8th Dec 2006 to Fri, 22nd Dec 2006. Value of each share 1 £.
filed on: 26th, June 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares from Fri, 8th Dec 2006 to Fri, 22nd Dec 2006. Value of each share 1 £.
filed on: 26th, June 2007
| capital
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 1st May 2007 with complete member list
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 1st May 2007 with complete member list
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 4th Apr 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(4 pages)
|
(288a) On Tue, 4th Apr 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(19 pages)
|