(AD01) Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on Wednesday 18th September 2024
filed on: 18th, September 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 22nd, August 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on Thursday 3rd November 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 790.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 15th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 790.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 15th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 15th November 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 15th November 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 15th November 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(7 pages)
|
(288b) On Thursday 24th September 2009 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 24th September 2009 Secretary appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Monday 10th August 2009 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 19th November 2008
filed on: 19th, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 5th August 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/01/08 from: new maxdov house 130 bury new road prestwich manchester M25 0AA
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/08 from: new maxdov house 130 bury new road prestwich manchester M25 0AA
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 25/10/07
filed on: 27th, December 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, December 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 27th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, December 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, December 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 27th, December 2007
| resolution
|
|
(123) Nc inc already adjusted 25/10/07
filed on: 27th, December 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 40 shares on Thursday 25th October 2007. Value of each share 1 £, total number of shares: 790.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 40 shares on Thursday 25th October 2007. Value of each share 1 £, total number of shares: 790.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 5th December 2006
filed on: 5th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 5th December 2006
filed on: 5th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Wednesday 23rd November 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 23rd November 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 23rd November 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 23rd November 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2005
| incorporation
|
|
(NEWINC) Company registration
filed on: 15th, November 2005
| incorporation
|
Free Download
(11 pages)
|