CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 11, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On September 9, 2020 secretary's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 9, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 9, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 11, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Kingsley Avenue Tettenhall Wolverhampton WV6 8JX. Change occurred on February 5, 2018. Company's previous address: Unit 50 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 50 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ. Change occurred on June 8, 2015. Company's previous address: 61 Bridgnorth Road Compton Wolverhampton WV6 8AF.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: 27 Western Avenue Dagenham RM10 8UB United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 27th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(50 pages)
|