AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 082788000001 satisfaction in full.
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082788000001, created on 2016/05/26
filed on: 10th, June 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/05/14 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Old Warwick Road Solihull West Midlands B27 7JQ on 2015/06/17 to 17 Old Warwick Road Solihull West Midlands B92 7JQ
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/14 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/03/31 from 2013/11/30
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/06/25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/06/25, company appointed a new person to the position of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/10 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
CH01 |
On 2013/10/10 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/09 from 119 Brookvale Road Solihull West Midlands B92 7BF
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|