AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/16
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 081049290002 satisfaction in full.
filed on: 30th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/27.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/04/06 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/06
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/19
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/12
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/11/19
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
2018/08/29 - the day director's appointment was terminated
filed on: 1st, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/14 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/14 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/14 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081049290002
filed on: 17th, May 2014
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/04/14 from Hayes Wood Lichfield Road Hopwas Tamworth Staffordshire B78 3AN England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081049290002
filed on: 20th, February 2014
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 2013/05/19 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/14 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/17 from 51 South Street Isleworth Middlesex TW7 7AA United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081049290001
filed on: 10th, May 2013
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2013/03/18 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/18 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2012
| incorporation
|
Free Download
(36 pages)
|