AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 100000.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 14th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2015
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, August 2015
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, August 2015
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/08/15
filed on: 28th, August 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 28th Aug 2015: 100000.00 GBP
filed on: 28th, August 2015
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 400000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(36 pages)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Nov 2013 director's details were changed
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Sun, 10th Nov 2013 secretary's details were changed
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(25 pages)
|
CH03 |
On Wed, 27th Mar 2013 secretary's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 27th Mar 2013 secretary's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Dec 2012 director's details were changed
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Dec 2012 secretary's details were changed
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 30th Nov 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011
filed on: 24th, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 30th Nov 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Medium company financial statements for the year ending on Mon, 30th Nov 2009
filed on: 17th, June 2010
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2009 with full list of members
filed on: 10th, March 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 25th, November 2009
|
annual return |
Free Download
(14 pages)
|
AA |
Medium company financial statements for the year ending on Sun, 30th Nov 2008
filed on: 8th, September 2009
|
accounts |
Free Download
(18 pages)
|
123 |
Nc inc already adjusted 20/11/08
filed on: 27th, November 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution
filed on: 27th, November 2008
|
resolution |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 27th Nov 2008 with shareholders record
filed on: 27th, November 2008
|
annual return |
Free Download
(10 pages)
|
288a |
On Thu, 14th Feb 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Feb 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: lalita buildings 378 walsall road perry barr B42 2LX
filed on: 12th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 12th Feb 2008 New secretary appointed
filed on: 12th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 12th Feb 2008 New secretary appointed
filed on: 12th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 12th Feb 2008 Secretary resigned;director resigned
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: lalita buildings 378 walsall road perry barr B42 2LX
filed on: 12th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On Tue, 12th Feb 2008 Secretary resigned;director resigned
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 18th Jan 2008 New secretary appointed;new director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 18th Jan 2008 New secretary appointed;new director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 12th Nov 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
|
incorporation |
Free Download
(13 pages)
|