Total Documents | 119 |
---|
Total Pages | 520 |
---|
18 July 2023 | Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield B74 2DT to 75 Elm Road Sutton Coldfield B76 2PQ on 18 July 2023 |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 |
16 May 2023 | Confirmation statement made on 12 April 2023 with no updates |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates |
15 February 2022 | Micro company accounts made up to 31 August 2021 |
26 November 2021 | Confirmation statement made on 20 April 2021 with no updates |
20 May 2021 | Micro company accounts made up to 31 August 2020 |
30 May 2020 | Micro company accounts made up to 31 August 2019 |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates |
30 October 2019 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 340a Aldridge Road Streetly Sutton Coldfield B74 2DT on 30 October 2019 |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates |
8 April 2019 | Director's details changed for Mr Gerard Albert Newman on 8 April 2019 |
8 April 2019 | Secretary's details changed for Julie Newman on 8 April 2019 |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates |
31 January 2018 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 31 January 2018 |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 |
2 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
30 April 2010 | Director's details changed for Gerard Albert Newman on 22 April 2010 |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Gerard Albert Newman on 22 April 2010 |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 |
3 August 2009 | Registered office changed on 03/08/2009 from suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG |
3 August 2009 | Registered office changed on 03/08/2009 from suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG |
20 July 2009 | Secretary appointed julie newman |
20 July 2009 | Secretary appointed julie newman |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 |
7 May 2009 | Return made up to 22/04/09; full list of members |
7 May 2009 | Return made up to 22/04/09; full list of members |
6 May 2009 | Appointment terminated secretary derek forde |
6 May 2009 | Appointment terminated secretary derek forde |
27 February 2009 | Appointment terminated director derek forde |
27 February 2009 | Appointment terminated director derek forde |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
29 May 2008 | Return made up to 22/04/08; full list of members |
29 May 2008 | Return made up to 22/04/08; full list of members |
17 November 2007 | Particulars of mortgage/charge |
17 November 2007 | Particulars of mortgage/charge |
19 June 2007 | Return made up to 22/04/07; no change of members |
19 June 2007 | Return made up to 22/04/07; no change of members |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 |
19 May 2006 | Return made up to 22/04/06; full list of members |
19 May 2006 | Return made up to 22/04/06; full list of members |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 |
4 May 2005 | Return made up to 22/04/05; full list of members
|
4 May 2005 | Return made up to 22/04/05; full list of members
|
18 February 2005 | Total exemption full accounts made up to 31 August 2004 |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 |
22 June 2004 | Return made up to 22/04/04; full list of members
|
22 June 2004 | Return made up to 22/04/04; full list of members
|
17 April 2004 | Total exemption full accounts made up to 31 August 2003 |
17 April 2004 | Total exemption full accounts made up to 31 August 2003 |
1 October 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 |
1 October 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 |
22 July 2003 | Return made up to 22/04/03; full list of members |
22 July 2003 | Return made up to 22/04/03; full list of members |
28 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 |
28 June 2003 | Secretary resigned |
28 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 |
28 June 2003 | Secretary resigned |
28 June 2003 | New secretary appointed;new director appointed |
28 June 2003 | New secretary appointed;new director appointed |
11 September 2002 | Particulars of mortgage/charge |
11 September 2002 | Particulars of mortgage/charge |
8 May 2002 | New secretary appointed |
8 May 2002 | New director appointed |
8 May 2002 | New director appointed |
8 May 2002 | New secretary appointed |
29 April 2002 | Secretary resigned |
29 April 2002 | Registered office changed on 29/04/02 from: somerset house 40-49 price street birmingham B4 6LZ |
29 April 2002 | Secretary resigned |
29 April 2002 | Director resigned |
29 April 2002 | Registered office changed on 29/04/02 from: somerset house 40-49 price street birmingham B4 6LZ |
29 April 2002 | Director resigned |
22 April 2002 | Incorporation |
22 April 2002 | Incorporation |