AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jan 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 49 Hurst Lane Shard End Birmingham B34 7HS on Wed, 2nd Jan 2019 to 14 Wakefield Grove Water Orton Birmingham Warwickshire B46 1NR
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Dec 2016
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 5th Dec 2016, company appointed a new person to the position of a secretary
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 15th Apr 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 18th Dec 2013. Old Address: 311 Kendrick Avenue Shard End Birmingham B34 7SP
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 15th Jun 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Sun, 7th Jun 2009 Secretary appointed
filed on: 7th, June 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Wed, 30th Apr 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th Apr 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 30th Apr 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2008 from st john's court wiltell road lichfield staffordshire WS14 9DS
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(16 pages)
|