AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2a Wood Street Earl Shilton Leicester LE9 7nd England to 113 Clipsley Lane Haydock St. Helens WA11 0UD on March 20, 2021
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 5 Tancred Road Liverpool L4 0RT England to 2a Wood Street Earl Shilton Leicester LE9 7nd on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Frances Road Erdington Birmingham B23 7LD England to 5 Tancred Road Liverpool L4 0RT on March 23, 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 24 Birchdale Road Birmingham B23 7DG to 17 Frances Road Erdington Birmingham B23 7LD on August 18, 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 24 Birchdale Road Birmingham B23 7DG on February 7, 2015
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Birchdale Rd Erdington Birmingham B23 7DG England to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(7 pages)
|