AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, April 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Apr 2021
filed on: 14th, April 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, June 2020
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2020
filed on: 4th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: 1 Avalon House Stileway Business Park Lower Strode Road Clevedon BS21 6UU. Previous address: 55 Newhall Street Birmingham West Midlands B3 3RB
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 10th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 28th Sep 2011. Old Address: 1St Floor 102 Colmore Row Birmingham West Midlands B3 3AG United Kingdom
filed on: 28th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Aug 2011 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th May 2011
filed on: 4th, May 2011
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Aug 2010 with full list of members
filed on: 28th, September 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Tue, 28th Sep 2010 - the day director's appointment was terminated
filed on: 28th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Dec 2009
filed on: 1st, December 2009
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th Nov 2009. Old Address: 22 Essex Road Sutton Coldfield West Midlands B75 6NS
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 11th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 10th Oct 2008 with shareholders record
filed on: 10th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 4th, June 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 15th, June 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 15th, June 2007
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/07 from: 22 essex road sutton coldfield birmingham B75 6NS
filed on: 11th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/07 from: 22 essex road sutton coldfield birmingham B75 6NS
filed on: 11th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: 438 lichfield road four oaks suton coldfield west midlands B74 4BL
filed on: 6th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: 438 lichfield road four oaks suton coldfield west midlands B74 4BL
filed on: 6th, March 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 4th Oct 2006 with shareholders record
filed on: 4th, October 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 4th Oct 2006 with shareholders record
filed on: 4th, October 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On Thu, 8th Jun 2006 New director appointed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 8th Jun 2006 New director appointed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 30th Aug 2005 Director resigned
filed on: 30th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 30th Aug 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 30th Aug 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 30th Aug 2005 New secretary appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 30th Aug 2005 New secretary appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 30th Aug 2005 Secretary resigned
filed on: 30th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 30th Aug 2005 Director resigned
filed on: 30th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 30th Aug 2005 Secretary resigned
filed on: 30th, August 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 30th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 30th, August 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2005
|
incorporation |
Free Download
(14 pages)
|