AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Jun 2023 to Sat, 30th Sep 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 29th Jun 2021 to Wed, 30th Jun 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Apr 2018
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 37 Normanton Road Derby DE1 2GJ. Previous address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Mar 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2018
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Aug 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 10th Oct 2016
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 24th Aug 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Sep 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Aug 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Aug 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Aug 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(14 pages)
|