(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/08/16
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/06/11 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2020/04/16
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/18
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/11/13
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/13
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England on 2019/09/20 to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/16.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/16.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/16
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/24.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Post House Radford Road Flyford Flavell Worcester Worcestershire WR7 4DL on 2019/01/29 to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/10
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/02.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/02/06
filed on: 23rd, February 2017
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/23
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/23
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/23
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/23
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/01/23 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/06/10.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed minitram systems (china) LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/03/25
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/23
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 9th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/03/15 from Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/01/31
filed on: 6th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/23
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/01/31
filed on: 23rd, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/02/06 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/04/03 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(12 pages)
|