AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Watford Gap Cottage Watford Gap Road Lichfield WS14 0QG. Change occurred on Tuesday 9th March 2021. Company's previous address: C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England.
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Change occurred on Monday 7th September 2020. Company's previous address: C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England.
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th September 2019.
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 10th August 2019
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Change occurred on Thursday 17th October 2019. Company's previous address: C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 19th November 2018 secretary's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR. Change occurred on Tuesday 16th January 2018. Company's previous address: 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th December 2017.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Friday 12th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 23rd July 2012 from Watford Gap Cottage Watford Gap Road Little Hay Lichfield Staffordshire WS14 0QG
filed on: 23rd, July 2012
|
address |
Free Download
(2 pages)
|
SH19 |
1000000.00 GBP is the capital in company's statement on Wednesday 13th June 2012
filed on: 13th, June 2012
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 30/03/12
filed on: 8th, June 2012
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, June 2012
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 8th, June 2012
|
capital |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 27th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st December 2011 secretary's details were changed
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 20th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 25th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 16th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Tuesday 13th January 2009 - Annual return with full member list
filed on: 13th, January 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Tuesday 15th January 2008 - Annual return with full member list
filed on: 15th, January 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 18th, May 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/04/07 from: norfolk works manchester street birmingham west midlands B6 4HL
filed on: 27th, April 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 26th, March 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 26th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, March 2007
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, March 2007
|
resolution |
|
88(2)R |
Alloted 998 shares on Friday 6th January 2006. Value of each share 1 £.
filed on: 26th, March 2007
|
capital |
Free Download
(2 pages)
|
363s |
Period up to Tuesday 13th February 2007 - Annual return with full member list
filed on: 13th, February 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 998 shares on Tuesday 6th December 2005. Value of each share 1 £.
filed on: 13th, February 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Tuesday 20th December 2005 Director resigned
filed on: 20th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 20th December 2005 Secretary resigned
filed on: 20th, December 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 20th, December 2005
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 20th December 2005 New director appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 20th December 2005 New secretary appointed;new director appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2005
|
incorporation |
Free Download
(15 pages)
|