AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Fri, 2nd Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Fri, 4th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Nov 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Nov 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(32 pages)
|
AP01 |
On Fri, 18th Jan 2019 new director was appointed.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 28th Feb 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(39 pages)
|
TM01 |
Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 28th Feb 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(37 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Jul 2017 - 900.00 GBP
filed on: 6th, September 2017
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, September 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 29th Feb 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 1000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Feb 2015
filed on: 16th, November 2015
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Mon, 27th Jul 2015 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jul 2015. New Address: Seven House 18 High Street Longbridge Birmingham B31 2UQ. Previous address: Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Jul 2015 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, March 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 28th Feb 2014
filed on: 27th, November 2014
|
accounts |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 28th Feb 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 1000.00 GBP
|
capital |
|
CH01 |
On Thu, 11th Jul 2013 director's details were changed
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jul 2013 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 15th Jul 2013. Old Address: Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE England
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 29th Feb 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on Fri, 24th Aug 2012. Old Address: Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 3AR
filed on: 24th, August 2012
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, July 2012
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Dec 2011 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 28th Feb 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Feb 2011: 1000.00 GBP
filed on: 23rd, February 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 17th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 28th Feb 2010
filed on: 5th, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 7th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 8th Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 8th Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 28th Feb 2009
filed on: 3rd, September 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 21/05/2009 from 1 high street knaphill woking surrey GU21 2PG
filed on: 21st, May 2009
|
address |
Free Download
(1 page)
|
288b |
On Thu, 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 21st May 2009 Director appointed
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 28/02/2009
filed on: 10th, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Dec 2008 with shareholders record
filed on: 4th, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/11/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 21st, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 21st, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2007
|
incorporation |
Free Download
(17 pages)
|