(AA) Micro company financial statements for the year ending on March 25, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on November 20, 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on October 16, 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 25, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 25, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 17, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 6, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 26, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 25, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 19, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 25, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 25, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AP04) On September 11, 2018 - new secretary appointed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On January 12, 2018 - new secretary appointed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 12, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN England to 15 Lower Bridge Street Chester CH1 1RS on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 12, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 25, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) On January 12, 2018 - new secretary appointed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 24, 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Hagley Road Birmingham B16 8PE to 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 25, 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 23, 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2015, no shareholders list
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 25, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS England to 54 Hagley Road Birmingham B16 8PE on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On December 19, 2014 - new secretary appointed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 18, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2014, no shareholders list
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 1, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 11, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 25, 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 27, 2013, no shareholders list
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 8, 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 25, 2014
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(27 pages)
|