AP04 |
On Thursday 7th December 2023 - new secretary appointed
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Tuesday 20th June 2023
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th August 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015, no shareholders list
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th February 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th February 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st August 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st August 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st August 2015.
filed on: 6th, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Mount Street Nottingham NG1 6HH to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on Tuesday 22nd September 2015
filed on: 22nd, September 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(5 pages)
|
AP04 |
On Tuesday 17th February 2015 - new secretary appointed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014, no shareholders list
filed on: 5th, December 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to 80 Mount Street Nottingham NG1 6HH on Wednesday 15th October 2014
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 14th October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH to 45 Summer Row Birmingham B3 1JJ on Tuesday 14th October 2014
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 14th October 2014 - new secretary appointed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013, no shareholders list
filed on: 2nd, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012, no shareholders list
filed on: 3rd, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011, no shareholders list
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 15th, August 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 24th January 2011 from Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
filed on: 24th, January 2011
|
address |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 75-77 Colmore Row Birmingham West Midlands B3 2AP
filed on: 11th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd December 2010, no shareholders list
filed on: 11th, January 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd December 2010 director's details were changed
filed on: 11th, January 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, December 2010
|
resolution |
|
AP01 |
New director appointment on Tuesday 19th October 2010.
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th September 2010
filed on: 30th, September 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 30th, September 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, September 2010
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 12th, August 2010
|
accounts |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd December 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(14 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 24th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 5th December 2008
filed on: 5th, December 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Friday 8th August 2008 Appointment terminated director
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 8th August 2008 Appointment terminated director
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2007
|
incorporation |
Free Download
(24 pages)
|