AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 27, 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 45 Earlswood Common Earlswood Solihull B94 5SJ. Change occurred on January 29, 2019. Company's previous address: 100 Rumbush Lane, Dickens Heath Shirley Solihull West Midlands B90 1FH England.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On August 16, 2016 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 100 Rumbush Lane, Dickens Heath Shirley Solihull West Midlands B90 1FH. Change occurred on March 9, 2016. Company's previous address: White Heather 88, Station Road Wythall Birmingham B47 6AB.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address White Heather 88, Station Road Wythall Birmingham B47 6AB. Change occurred on January 15, 2015. Company's previous address: 15 Windermere Avenue Ruislip Middlesex HA4 9RG England.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Windermere Avenue Ruislip Middlesex HA4 9RG. Change occurred on July 15, 2014. Company's previous address: 23 Three Oaks Road Wythall Birmingham B47 6HG.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 24, 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 24, 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 24, 2013. Old Address: 4 Innisfree Close Wythall Birmingham B47 6EW
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 1, 2011. Old Address: 35 Western Avenue Dogsthorpe Peterborough PE1 4HS
filed on: 1st, December 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: Flat 601 1, Arboretum Place, Cutmore Ropeworks. Barking. Essex. IG11 7GT England
filed on: 10th, October 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On August 11, 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|