AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 46-48 Mere Green Road Sutton Coldfield B75 5BT. Change occurred at an unknown date. Company's previous address: 10 Holifast Road Sutton Coldfield West Midlands B72 1AP England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46-48 Mere Green Road Sutton Coldfield B75 5BT. Change occurred on February 11, 2021. Company's previous address: Arion Business Centre Harriet House 118a High Street Erdington Birmingham West Midlands B23 6BG.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 27, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 2, 2010. Old Address: 10 Holifast Road Wylde Green Sutton Colfield West Midlands B72 1AP England
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|