AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Albert Road Stoke-on-Trent ST4 8HE. Change occurred on September 7, 2016. Company's previous address: Apartment 2, Somerville House 69 Clifton Road Sutton Coldfield West Midlands B73 6EN England.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On June 13, 2016 secretary's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 13, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment 2, Somerville House 69 Clifton Road Sutton Coldfield West Midlands B73 6EN. Change occurred on June 15, 2016. Company's previous address: 89 North Road Harborne Birmingham B17 9PE England.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 13, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 89 North Road Harborne Birmingham B17 9PE. Change occurred on April 8, 2016. Company's previous address: 48 Station Road Harborne Birmingham B17 9LY.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2016: 10.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 13, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on March 4, 2015: 10.00 GBP
capital
|
|