AA01 |
Previous accounting period shortened from March 25, 2023 to March 24, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 26, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ. Change occurred on March 2, 2022. Company's previous address: 6 Parkside Court Greenhough Road Lichfield WS13 7FE England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 28, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Parkside Court Greenhough Road Lichfield WS13 7FE. Change occurred on September 5, 2019. Company's previous address: C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2018 to March 26, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 13, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR. Change occurred on November 8, 2017. Company's previous address: 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 28, 2016 to March 27, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2015 to March 28, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, April 2014
| incorporation
|
Free Download
(23 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2013 to March 29, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to March 30, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 18, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, April 2010
| incorporation
|
Free Download
(13 pages)
|
AP03 |
Appointment (date: April 7, 2010) of a secretary
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 7, 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/2009 from 120 stafford street walsall west midlands WS2 8DX united kingdom
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(14 pages)
|