AD02 |
New sail address Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom.
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 18th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2018-10-23
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT at an unknown date
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 19th, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-09-04 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 17th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 25th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-16: 100.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES at an unknown date
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, August 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2014-12-08 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-12-08 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. Change occurred on 2014-11-28. Company's previous address: 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX.
filed on: 28th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-23
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-25
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 8th, August 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-23
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 4th, October 2012
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom on 2012-04-03
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-04-03) of a secretary
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2011-10-31 (was 2011-12-31).
filed on: 2nd, April 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-04-02
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Billet Lane Normanby Enterprise Park Normanby Road Scunthorpe North Lincolnshire DN15 9YH on 2012-01-26
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-12
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-23
filed on: 25th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-10-31
filed on: 12th, July 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-28
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-23
filed on: 6th, December 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-10-15
filed on: 15th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-14
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-10-31
filed on: 3rd, August 2010
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-17
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-10-31
filed on: 9th, January 2010
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Billet Lane Normandy Business Park Normandy Road Scunthorpe North Lincolnshire DN15 9YH on 2009-11-13
filed on: 13th, November 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-23
filed on: 13th, November 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-02-20 - Annual return with full member list
filed on: 20th, February 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, January 2008
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2008
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2008
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, January 2008
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2007
|
incorporation |
Free Download
(21 pages)
|