AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN England at an unknown date to 31 st Thomas Close Windle St Helens Merseyside WA10 6BN
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Aug 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN England on Tue, 11th Jul 2017 to 39 st. Thomas Close Windle St. Helens Merseyside WA10 6BN
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Centro Place Pride Park Derby DE24 8RF England at an unknown date to 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN.
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 31st Mar 2016
filed on: 23rd, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2015
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on Wed, 28th Oct 2015 to 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 26th Aug 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Aug 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom at an unknown date to 2 Centro Place Pride Park Derby DE24 8RF
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 26th Aug 2013
filed on: 23rd, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 26th Aug 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, August 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 23rd, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2011
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Aug 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 26th Aug 2010
filed on: 26th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Aug 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Feb 2010 new director was appointed.
filed on: 12th, February 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2010
|
resolution |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 12th Feb 2010. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Feb 2010
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, September 2009
|
resolution |
Free Download
(41 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, September 2009
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2009
|
incorporation |
Free Download
(37 pages)
|