AD01 |
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023
filed on: 12th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on May 4, 2021
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 31st, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2015
filed on: 18th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 14th, November 2015
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 2nd, November 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 27, 2015
filed on: 12th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG to No 1 Colmore Square Birmingham B4 6AA on March 19, 2015
filed on: 19th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On February 27, 2015 new director was appointed.
filed on: 19th, March 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
On February 27, 2015 - new secretary appointed
filed on: 19th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 27, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 27, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2015
|
resolution |
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 13th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2015: 100.00 GBP
|
capital |
|
CH01 |
On February 13, 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 13, 2015 secretary's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on January 20, 2015
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
CH03 |
On January 19, 2015 secretary's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 19, 2014 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 9th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 7, 2011 director's details were changed
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2010 with full list of members
filed on: 26th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, September 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 17/06/2009 from dains LLP the hollies church street rugeley staffordshire WZ15 2AB
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to February 20, 2009
filed on: 20th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 11/11/2008 from 138 high street coleshill birmingham west midlands B46 3BJ
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to February 27, 2008
filed on: 27th, February 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/11/07 from: 140 high street coleshill birmingham B46 3BJ
filed on: 29th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 140 high street coleshill birmingham B46 3BJ
filed on: 29th, November 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to February 16, 2007 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to February 16, 2007 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 27th, September 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 27th, September 2006
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 22nd, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 22nd, August 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to February 10, 2006
filed on: 10th, February 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 10, 2006
filed on: 10th, February 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 2nd, December 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 2nd, December 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to February 8, 2005
filed on: 8th, February 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 8, 2005
filed on: 8th, February 2005
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2004
|
incorporation |
Free Download
(14 pages)
|