CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 12th Mar 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065320600001, created on Tue, 29th Dec 2020
filed on: 31st, December 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 10th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 20th Apr 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 24th Apr 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH03 |
On Thu, 24th Apr 2014 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 49 Delves Crescent Walsall West Midlands WS5 4LS on Wed, 15th Oct 2014 to 82 Darnick Road Sutton Coldfield West Midlands B73 6PG
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, July 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 22nd, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sat, 1st May 2010 secretary's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 20th Apr 2009 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(12 pages)
|