AA |
Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th March 2021 to 30th June 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080020730001, created on 25th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2019. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 214 Ralph Road Solihull B90 3LE England on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2013: 100.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(37 pages)
|