(AA01) Current accounting reference period shortened from February 28, 2024 to September 30, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to February 28, 2023
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hazelwood Stratford Road Hockley Heath Solihull B94 5NN England to 58a Warwick Road Olton B92 7JJ on October 4, 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from York House 38 Great Charles Street Queensway Birmingham B3 3JY England to Hazelwood Stratford Road Hockley Heath Solihull B94 5NN on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: June 13, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Bank House Warwick Road Solihull West Midlands B92 7AR to York House 38 Great Charles Street Queensway Birmingham B3 3JY on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 3, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 10, 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2013 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 18, 2015: 2002.00 GBP
capital
|
|
(CH01) On August 1, 2013 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 21, 2014: 2002.00 GBP
capital
|
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: 1St Floor Bank House 157 Warwick Road Solihull West Midlands B92 7AR England
filed on: 14th, August 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 6, 2013. Old Address: Malvern House New Road Solihull W Mids B91 3DL
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2012: 2002.00 GBP
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 11, 2012. Old Address: Regus Building Central Boulevard Blythe Valley Business Park Solihull West Mids B90 8AG
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2010: 2000.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 2, 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 19th, December 2009
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 11, 2009: 100.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/08/2009
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/2009 from 1 woodlea drive solihull west mids B91 1PE
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 02/12/2008 from 25 vardon way kings norton birmingham B38 8YG
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/2008 to 30/09/2007
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 3, 2008
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/07 from: 1 woodlea drive solihull west midlands B91 1PE
filed on: 3rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/07 from: 1 woodlea drive solihull west midlands B91 1PE
filed on: 3rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/07 from: 25 vardon way kings norton birmingham B38 8YG
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/07 from: 25 vardon way kings norton birmingham B38 8YG
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: 1 woodlea drive solihull west midlands B91 1PE
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: 1 woodlea drive solihull west midlands B91 1PE
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(14 pages)
|