AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 29th Oct 2012. Old Address: 240-244 Stratford Road Shirley Solihull B90 3AE
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jun 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 12th Aug 2009 with complete member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 28th Aug 2008 with complete member list
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Mon, 16th Jul 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th Jul 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 15th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, July 2007
| capital
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 15th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, July 2007
| capital
|
Free Download
(3 pages)
|
288b |
On Fri, 15th Jun 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Jun 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Jun 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Jun 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(9 pages)
|