CS01 |
Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Sep 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 30th Sep 2019 to the position of a member
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Jun 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jan 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Nov 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Nov 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom on Tue, 16th Feb 2016 to Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR England on Tue, 16th Feb 2016 to Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Feb 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 4th Mar 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Mar 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 100.00 GBP
capital
|
|