CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to 9 Reedmace Close Birmingham B38 9QZ on November 6, 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Mypay Accountants 3 3 Brindley Place Birmingham B1 2JB England to 28 the Green Kings Norton Birmingham B38 8SD on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 I2 Office Brindley Place Birmingham B1 2JB England to C/O Mypay Accountants 3 3 Brindley Place Birmingham B1 2JB on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Reedmace Close Birmingham B38 9QZ England to 3 I2 Office Brindley Place Birmingham B1 2JB on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on October 29, 2014: 100.00 GBP
capital
|
|