CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 30th Oct 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 18th Mar 2019. New Address: 27 Halstead Grove Solihull West Midlands B91 3YX. Previous address: 1325a Stratford Road Hall Green Birmingham B28 9HL
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Jan 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st May 2011: 100.00 GBP
filed on: 11th, November 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2011
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Jan 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Feb 2010 new director was appointed.
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 25th Jan 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(17 pages)
|