ACCESS TO BUSINESS

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mrs Clare Leanne Norton as a director on 2025-08-12

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Appointment of Miss Melanie Dovey as a director on 2024-06-04

View Document

11/06/2411 June 2024 Appointment of Miss Carolyn Michelle Smith as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Mr Maninder Mangat as a director on 2024-06-04

View Document

12/02/2412 February 2024 Termination of appointment of Paul Christopher Wynn as a director on 2024-02-01

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Jacqueline Vivian Casey as a director on 2023-12-04

View Document

08/12/238 December 2023 Cessation of Jacqueline Vivian Casey as a person with significant control on 2023-12-04

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/09/152 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS JACQUELINE VIVIAN CASEY

View Document

21/04/1521 April 2015 25/03/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED DR INGE HILL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED DR ANGELA MORGAN

View Document

19/09/1419 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TEW

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHAPMAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES

View Document

25/03/1425 March 2014 25/03/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN KING

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRICE

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS KATHLEEN REES

View Document

09/05/139 May 2013 25/03/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KETTLE

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELKE THEISSL

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MRS SANDRA ELIZABETH COOPER

View Document

29/03/1229 March 2012 25/03/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR PHILLIP RICHARD CHAPMAN

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYHOW

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE CUNNINGHAM / 11/05/2011

View Document

07/04/117 April 2011 25/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED PAUL JAMES KETTLE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED CATHERINE ANNE CUNNINGHAM

View Document

27/04/1027 April 2010 25/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TEW / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELKE THEISSL / 01/03/2010

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR BHANU DHIR

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA AUSTIN

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ELKE THEISSL

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR DAWN BENNETT WILSON

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: GISTERED OFFICE CHANGED ON 13/04/2009 FROM TEMPLE STUDIOS 40-48 TEMPLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AW

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN CLEAVER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK DEPEW

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

05/03/085 March 2008 DIRECTOR APPOINTED SUTINDER KAUR HERIAN

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company