AA01 |
Previous accounting period shortened from April 5, 2023 to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 2, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2022
filed on: 21st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 21, 2022
filed on: 21st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2022 new director was appointed.
filed on: 21st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 18, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 151 Priory Road Hall Green Birmingham West Midlands B28 0SX to 325 Highfield Road Hall Green Birmingham B28 0BX on October 12, 2019
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 7, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to April 5, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 16, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 5, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(7 pages)
|