AA |
Micro company accounts made up to 30th November 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 20th May 2017 secretary's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th May 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 20th May 2017, company appointed a new person to the position of a secretary
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from West Heath House 90 Alvechurch Road West Heath Birmingham West Midlands B31 3QW on 31st July 2016 to Unit 10 Bizspace Business Park Bordesley Green Road Birmingham B9 4TR
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd November 2013: 3.00 GBP
capital
|
|
CH01 |
On 3rd November 2013 director's details were changed
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd November 2013 secretary's details were changed
filed on: 3rd, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd November 2013 director's details were changed
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 5th February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|