AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2017
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th May 2018. New Address: 18 Kingsbury Road Erdington Birmingham B24 8QQ. Previous address: Unit 5 Highgate Business Centre Highgate Road Birmingham B12 8EA
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th May 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th May 2013 - the day director's appointment was terminated
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: Unit 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: 114 Reddish Lane Manchester M18 7JL United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Sep 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Tue, 25th Sep 2012 - the day director's appointment was terminated
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|