AA |
Dormant company accounts made up to October 31, 2023
filed on: 3rd, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 1, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 14 14 Perrott Way Birmingham B17 8LW B17 8LW United Kingdom to C/O Dr R Kayello 14 Perrott Way Harborne Birmingham B17 8LW on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 227 City Road Birmingham B16 0PU to 14 14 Perrott Way Birmingham B17 8LW B17 8LW on July 5, 2015
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 1, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 1, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: 26 De Bawdrip Road Cardiff CF24 2TN
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 1, 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 17, 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: 2 Cope Court 2 Union Road Romford RM7 0GL England
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On July 8, 2011 - new secretary appointed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(23 pages)
|