AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 9, 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 30, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 15, 2020 secretary's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Roman Lane Sutton Coldfield B74 3AE. Change occurred on December 20, 2017. Company's previous address: 10 Liberty Mews Birmingham B15 2FH England.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084757030002, created on November 17, 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Roman Lane Sutton Coldfield B74 3AE. Change occurred on October 25, 2017. Company's previous address: 10 Liberty Mews Birmingham B15 2FH England.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Liberty Mews Birmingham B15 2FH. Change occurred on October 25, 2017. Company's previous address: 11 Roman Lane Sutton Coldfield B74 3AE England.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Liberty Mews Birmingham B15 2FH. Change occurred on May 23, 2016. Company's previous address: 89 Perne Road Cambridge CB1 3SB.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084757030001, created on May 8, 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 23, 2015: 1000.00 GBP
capital
|
|
AP03 |
Appointment (date: April 1, 2015) of a secretary
filed on: 22nd, April 2015
| officers
|
Free Download
|
TM02 |
Termination of appointment as a secretary on April 1, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 19, 2015: 10000.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(21 pages)
|