AD01 |
Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on April 1, 2022
filed on: 1st, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Kingfisher Court Hemdale Business Park Nuneaton Warwickshire CV11 6GY to C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ on November 24, 2021
filed on: 24th, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 16th, November 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 16, 2020
filed on: 16th, November 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 11, 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2016: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 6th, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 108 Innovation Centre 217 Portobello Sheffield S1 4DP to Unit 2 Kingfisher Court Hemdale Business Park Nuneaton Warwickshire CV11 6GY on February 3, 2015
filed on: 3rd, February 2015
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 6, 2010. Old Address: 105 Innovation Centre 217 Portobello Sheffield S1 4DP
filed on: 6th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 18th, March 2010
|
accounts |
Free Download
(19 pages)
|
AD01 |
Company moved to new address on February 22, 2010. Old Address: 100 Penistone Road Sheffield South Yorkshire S6 3AH
filed on: 22nd, February 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return made up to May 16, 2009
filed on: 16th, May 2009
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to August 28, 2008
filed on: 28th, August 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 11th, March 2008
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 28th, September 2007
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 28th, September 2007
|
accounts |
Free Download
(15 pages)
|
287 |
Registered office changed on 21/08/07 from: 22 st john street manchester M3 4EB
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 22 st john street manchester M3 4EB
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, March 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, November 2006
|
incorporation |
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, November 2006
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed dialmode (329) LIMITEDcertificate issued on 06/11/06
filed on: 6th, November 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dialmode (329) LIMITEDcertificate issued on 06/11/06
filed on: 6th, November 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(20 pages)
|