(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Nov 2021 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Dec 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Dec 2021. New Address: 2 South Parade Chiswick London W4 1JU. Previous address: 79 Westfield Road Edgbaston Birmingham B15 3JF United Kingdom
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Wed, 25th Nov 2020 - the day secretary's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 25th Nov 2020 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 23rd Aug 2016: 2.00 GBP
capital
|
|
(CH01) On Mon, 22nd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2016. New Address: 79 Westfield Road Edgbaston Birmingham B15 3JF. Previous address: 737 Warwick Road Solihull West Midlands B91 3DG
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 22nd Aug 2016 secretary's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 23rd Sep 2008 with shareholders record
filed on: 23rd, September 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/09/2008 from 79 westfield road edgbaston birmingham west midlands B15 3JF
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 16th Oct 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 16th Oct 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(5 pages)
|
(288a) On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: 2 college street higham ferrers northamptonshire NN10 8DZ
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: 2 college street higham ferrers northamptonshire NN10 8DZ
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed r&rt LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r&rt LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(17 pages)
|