CS01 |
Confirmation statement with updates Sun, 3rd Mar 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2022. New Address: 2 Wheeleys Road Edgbaston Bimringham West Midlands B152LD. Previous address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Jul 2021. New Address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD. Previous address: 73 Francis Road Edgbaston Birmingham B16 8SP England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066001190003, created on Mon, 16th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066001190002, created on Fri, 9th Jun 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066001190001, created on Tue, 28th Mar 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2017. New Address: 73 Francis Road Edgbaston Birmingham B16 8SP. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 22nd May 2013 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd May 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Thu, 3rd May 2012 - the day secretary's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Mar 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Feb 2011 - the day director's appointment was terminated
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2011 new director was appointed.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 22nd May 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 8th Jul 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 8th Jul 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(17 pages)
|