AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/04/30
filed on: 24th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022/04/30 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/22
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/03/03. New Address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD. Previous address: Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/29. New Address: Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB. Previous address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/03/22
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/11. New Address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD. Previous address: 7 Solihull Lane Birmingham B28 9LS
filed on: 11th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/22 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075735700001, created on 2015/10/09
filed on: 13th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/22 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
CH01 |
On 2014/10/12 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/12 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/13. New Address: 7 Solihull Lane Birmingham B28 9LS. Previous address: 11 Hunningham Grove Solihull West Midlands B91 3UR
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/22 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/22 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/22 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(35 pages)
|