AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On May 11, 2023 secretary's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 2B Gaol Street Oakham Rutland LE15 6AQ on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Sjd (Birmingham) Limited Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on December 2, 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 6, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2014: 10.00 GBP
capital
|
|
CH03 |
On February 2, 2014 secretary's details were changed
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 6, 2013 with full list of members
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 6, 2012 with full list of members
filed on: 15th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 13, 2012. Old Address: 9 Plover Close Oakham Leicestershire LE15 6BE United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(23 pages)
|