AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 13th Jul 2022. New Address: Evelyn Partners Llp 14th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: C/O Smith & Williamson Llp 3rd Floor, 9 Colmore Row Birmingham B3 2BJ
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Mar 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 20th Nov 2014. New Address: C/O Smith & Williamson Llp 3Rd Floor, 9 Colmore Row Birmingham B3 2BJ. Previous address: C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
capital
|
|