CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 14, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 283 High Street Smethwick B66 3NJ. Change occurred on April 4, 2017. Company's previous address: 15 Greenfield Road Smethwick B67 6SF England.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Greenfield Road Smethwick B67 6SF. Change occurred on November 23, 2016. Company's previous address: 12 Hall Road Smethwick West Midlands B67 6SG.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 26, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Hall Road Smethwick West Midlands B67 6SG. Change occurred on March 19, 2015. Company's previous address: 2 Rolfe Street Smethwick West Midlands B66 2AA England.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|