AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 29th Sep 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Sep 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2022. New Address: Blackbrook Hall London Road Lichfield WS14 0PS. Previous address: Vincent Court Hubert Street Birmingham B6 4BA
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Dec 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 18th Jan 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2016. New Address: Vincent Court Hubert Street Birmingham B6 4BA. Previous address: Unit 2 Hubert Street Birmingham B6 4BA
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Wed, 31st Dec 2014 - the day secretary's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 80.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 80.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, November 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 14th Mar 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 14th Mar 2011 - the day secretary's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 14th Mar 2011. Old Address: , Vincent Court Hubert Street, Aston Lock, Birmingham, B6 4BA, England
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 14th Mar 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Mar 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Dec 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2009: 80.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(23 pages)
|