AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2021. New Address: 1 Colmore Avenue Birmingham B14 6AN. Previous address: First Floor 32 Frederick Street Birmingham B1 3HH
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: First Floor 32 Frederick Street Birmingham B1 3HH. Previous address: 594 Bristol Road Birmingham B29 6BQ
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jul 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|