AA01 |
Previous accounting period shortened to Tue, 4th Apr 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2022. New Address: Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW. Previous address: 325 Highfield Road Hall Green Birmingham B28 0BX England
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Dec 2020 director's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Dec 2020. New Address: 325 Highfield Road Hall Green Birmingham B28 0BX. Previous address: Flat 71, Fedden Village Nore Road Portishead Bristol BS20 8EJ United Kingdom
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 23rd Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Tue, 5th Apr 2016
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|