AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 17, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 17, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2018 new director was appointed.
filed on: 28th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 28, 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2018
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 28, 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 166 Bromford Lane West Bromwich West Midlands B70 7HS to 35 Pear Tree Close Birmingham B43 6JB on December 27, 2015
filed on: 27th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 18th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
|
SH01 |
Capital declared on December 31, 2013: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|