AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On August 19, 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 20, 2015: 96.00 GBP
|
capital |
|
CH01 |
On August 19, 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 19, 2015 secretary's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 36, Rovex Business Park Hay Hall Road Tyseley Birmingham West Midlands B11 2AG. Change occurred on October 14, 2014. Company's previous address: 235 Green Lane Small Heath Birmingham B9 5BL.
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 27, 2014: 96.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(15 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(3 pages)
|
CH03 |
On February 8, 2013 secretary's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 4th, September 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2012
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2012
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 4th, April 2011
|
annual return |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
|
annual return |
Free Download
(9 pages)
|
288a |
On July 22, 2008 Director appointed
filed on: 22nd, July 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2008
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 10th, April 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 31/10/07
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 31/10/07
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 29, 2007 - Annual return with full member list
filed on: 29th, April 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to April 29, 2007 - Annual return with full member list
filed on: 29th, April 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 21st, November 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 21st, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/04/06
filed on: 15th, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/04/06
filed on: 15th, November 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 96 shares on April 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 96 shares on April 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
|
incorporation |
Free Download
(19 pages)
|