CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On May 17, 2021 - new secretary appointed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 17, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 29, 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, March 2018
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Portland Road Aldridge Walsall West Midlands WS9 8NU to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 25, 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 13, 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on December 20, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 20, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 5, 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 5, 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 5, 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 5, 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(9 pages)
|