AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
12th April 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2021
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd April 2018. New Address: 15 Highfield Road Edgbaston Birmingham B15 3DU. Previous address: 6 Thornescroft Gardens Burton-on-Trent DE14 3GL England
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd January 2018. New Address: 6 Thornescroft Gardens Burton-on-Trent DE14 3GL. Previous address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd August 2017. New Address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH. Previous address: 15 Highfield Road Birmingham West Midlands B15 3DU
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th August 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 1st, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th August 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(64 pages)
|
AR01 |
Annual return drawn up to 15th August 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
31st October 2012 - the day director's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th August 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 1St Floor 12a Lichfield Street Burton on Trent Staffordshire DE14 3QZ England on 12th June 2012
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|