AA |
Micro company accounts made up to 31st August 2024
filed on: 4th, March 2025
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 13th, May 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 25th August 2022
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 13th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
3rd November 2021 - the day secretary's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd November 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th October 2021. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: 154 - 155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
24th March 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 13th May 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th September 2019. New Address: 154 - 155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 154-154 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th April 2019. New Address: 154-154 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd December 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
3rd December 2018 - the day secretary's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 31st January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
31st January 2018 - the day secretary's appointment was terminated
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2018. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2018. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 45 Summer Row Birmingham West Midlands B3 1JJ
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 29th, May 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015, no shareholders list
filed on: 30th, October 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
22nd August 2013 - the day director's appointment was terminated
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2014, no shareholders list
filed on: 28th, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd August 2013, no shareholders list
filed on: 25th, August 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 15th May 2013 director's details were changed
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10th May 2013
filed on: 10th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2012, no shareholders list
filed on: 23rd, August 2012
|
annual return |
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 28th May 2012
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
24th May 2012 - the day director's appointment was terminated
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th April 2012
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13th March 2012
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
TM02 |
6th March 2012 - the day secretary's appointment was terminated
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th February 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
15th February 2012 - the day secretary's appointment was terminated
filed on: 15th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2011
filed on: 28th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
9th December 2011 - the day director's appointment was terminated
filed on: 9th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2011, no shareholders list
filed on: 30th, August 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 243 Rugby Road Leamington Spa Warwickshire CV32 6DY on 8th September 2010
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2010, no shareholders list
filed on: 8th, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th May 2010
filed on: 14th, May 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
12th May 2010 - the day secretary's appointment was terminated
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2009
filed on: 18th, November 2009
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th November 2009
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 6th November 2009
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB United Kingdom on 29th October 2009
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
288b |
On 6th June 2009 Appointment terminated director
filed on: 6th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2009 Appointment terminated director
filed on: 6th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2009 Appointment terminated secretary
filed on: 6th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 21st, May 2009
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 21st, May 2009
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 6th November 2008 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 6th November 2008 Secretary appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 6th November 2008 with shareholders record
filed on: 6th, November 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 6th November 2008 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 16th June 2008 with shareholders record
filed on: 16th, June 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On 10th June 2008 Appointment terminated secretary
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from 51 the parade leamington spa warwickshire CV32 4BA
filed on: 10th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/2008 from 243 rugby road leamington spa CV32 6DY
filed on: 14th, May 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2006
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2006
|
incorporation |
Free Download
(24 pages)
|