CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jan 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Oct 2021
filed on: 10th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Burford Close Burford Close Solihull B92 8EA England on Sun, 10th Oct 2021 to 2 Denton Grove Denton Grove Walton-on-Thames KT12 3HE
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th May 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th May 2017: 100.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 29th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 764 the Big Peg Vyse Street Hockley Birmingham B18 6NF England on Sun, 8th Jan 2017 to 18 Burford Close Burford Close Solihull B92 8EA
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 311F the Big Peg Vyse Street Hockley Birmingham B18 6NF England on Mon, 25th Apr 2016 to 764 the Big Peg Vyse Street Hockley Birmingham B18 6NF
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Mar 2016
filed on: 25th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 611B the Big Peg Vyse Street Hockley Birmingham B18 6NF on Tue, 12th Jan 2016 to 311F the Big Peg Vyse Street Hockley Birmingham B18 6NF
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15B Ict Centre Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ on Wed, 29th Jul 2015 to 611B the Big Peg Vyse Street Hockley Birmingham B18 6NF
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 1352 Stratford Road Hall Green Birmingham B28 9EH England on Mon, 1st Dec 2014 to 15B Ict Centre Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15B Ict Centre Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England on Mon, 1st Dec 2014 to 15B Ict Centre Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 100.00 GBP
capital
|
|