CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th March 2017
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th May 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th May 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th May 2018 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 31st January 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th March 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 666 Washwood Heath Road Birmingham West Midlands B8 2HQ on 14th March 2017 to Asmer House Asmer House, Unit 5, First Floor Ash Street Leicester LE5 0DA
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2016: 2.00 GBP
capital
|
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2012
filed on: 12th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2012
filed on: 12th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 754-756 Alum Roack Road Birmingham West Midlands B8 3PP on 6th October 2011
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2011 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 28th April 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th February 2009 with complete member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(14 pages)
|