AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On April 9, 2020 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On April 9, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 7th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Kittiwake Drive Brierley Hill Dudley West Midlands DY5 2QJ. Change occurred on November 22, 2018. Company's previous address: 21 Scott Road Great Barr Birmingham West Midlands B43 6JX.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to February 27, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 8, 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to April 2, 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 31/03/2008 to 29/02/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(5 pages)
|