CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2020. New Address: Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ. Previous address: 436 a Bearwood Road Smethwick B66 4EY England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 1st Jan 2020 - the day secretary's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Mar 2018. New Address: 436 a Bearwood Road Smethwick B66 4EY. Previous address: 74 Peach Avenue Peach Avenue Stafford ST17 4EQ
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 7th Jul 2015. New Address: 74 Peach Avenue Peach Avenue Stafford ST17 4EQ. Previous address: 2 Holly House Weston Road Stafford ST16 3WE
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wed, 1st Jan 2014 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 29th Jul 2013. Old Address: 168 Corporation Street Flat 2 Stafford ST16 3LJ United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jun 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 2nd Dec 2011 secretary's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Dec 2011 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 20th Aug 2012 - the day director's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 2nd Aug 2012. Old Address: 168 Corporation Street Flat 2 Stafford ST16 3LJ United Kingdom
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 2nd Aug 2012. Old Address: 74 Peach Avenue Stafford ST17 4EQ England
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(24 pages)
|