AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 17, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Green Business Park Beta Bodz Gym Kingsbury Road Minworth Sutton Coldfield West Midlands B76 9DD to 590a Kingsbury Road Erdington Birmingham B24 9nd on March 20, 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to June 30, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: Unit 2 Green Business Park Kingsbury Road Minworth Sutton Coldfield West Midlands B76 9DD England
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: Unit 3 the Greens Business Park Sutton Coldfield B76 9DD England
filed on: 25th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(8 pages)
|