CS01 |
Confirmation statement with updates 2023/10/01
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/01
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 7th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/10/01
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/01
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/09/23
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/08/22. New Address: 16 Gate Lane Sutton Coldfield West Midlands B73 5TT. Previous address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
filed on: 22nd, August 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/11
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/06/01. New Address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG. Previous address: 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/25
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/25 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/25 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/05. New Address: 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY. Previous address: 139 Boldmere Road Sutton Coldfield West Midlands B73 5UL England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/08/04. New Address: 139 Boldmere Road Sutton Coldfield West Midlands B73 5UL. Previous address: 417a Birmingham Road Sutton Coldfield B72 1AU
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/09 from 3 Friary View Sandford Street Lichfield WS13 6QX United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(2 pages)
|
TM01 |
2013/10/30 - the day director's appointment was terminated
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/25
capital
|
|