CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED. Change occurred on June 6, 2023. Company's previous address: 406a Birmingham Road Sutton Coldfield B72 1YJ England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 406a Birmingham Road Sutton Coldfield B72 1YJ. Change occurred on October 7, 2020. Company's previous address: 88 Dawlish Drive Stivichal Coventry Warwickshire CV3 5NA.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2019: 4.00 GBP
filed on: 19th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On January 12, 2010 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 12, 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(16 pages)
|