AP01 |
New director appointment on Friday 1st March 2024.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th England to Quadrant Court 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th on Monday 26th June 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Avix Business Centre 42 - 46 Hagley Road C/O Sbe Accountants Birmingham B16 8PE England to 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Templefield Gardens Birmingham B9 4NY England to Avix Business Centre 42 - 46 Hagley Road C/O Sbe Accountants Birmingham B16 8PE on Friday 18th December 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Street Brownhills Walsall WS8 6EW England to 12 Templefield Gardens Birmingham B9 4NY on Tuesday 31st December 2019
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 120 Caldmore Road Walsall WS1 3RF to 90 High Street Brownhills Walsall WS8 6EW on Monday 3rd October 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
NEWINC |
Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|