AA |
Micro company accounts made up to 31st August 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th July 2023. New Address: 6 Priory Road Birmingham B5 7RH. Previous address: 14 East Drive Birmingham B5 7RX United Kingdom
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th July 2019. New Address: 14 East Drive Birmingham B5 7RX. Previous address: 52 Cutlass Court 28 Granville Street Birmingham B1 2LS United Kingdom
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: 52 Cutlass Court 28 Granville Street Birmingham B1 2LS. Previous address: 8 Mandela Way Southampton Hampshire SO15 5RZ United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: 8 Mandela Way Southampton Hampshire SO15 5RZ. Previous address: 81 Captains Place Southampton Hampshire SO14 1PS
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: 81 Captains Place Southampton Hampshire SO14 1PS. Previous address: 81 Captains Place Southampton Hampshire SO14 3TF England
filed on: 5th, February 2016
| address
|
Free Download
(3 pages)
|
CH01 |
On 2nd February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th February 2016. New Address: 81 Captains Place Southampton Hampshire SO14 3TF. Previous address: 11 Golden Grove Southampton Hampshire SO14 1PS England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|