CS01 |
Confirmation statement with no updates November 9, 2024
filed on: 23rd, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 5th, November 2024
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2024
filed on: 26th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Andover Close Andover Close Uxbridge UB8 2XQ. Change occurred on September 26, 2024. Company's previous address: 61 61 Countess Street Walsall West Midlands WS1 4JZ England.
filed on: 26th, September 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2024
filed on: 26th, September 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 13, 2024
filed on: 26th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2024 new director was appointed.
filed on: 22nd, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 9, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 61 Countess Street Walsall West Midlands WS1 4JZ. Change occurred on October 26, 2021. Company's previous address: 44 Bescot Crescent Walsall WS1 4DH.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Bescot Crescent Walsall WS14DH. Change occurred on January 18, 2015. Company's previous address: 44 Bescot Crescent Walsall WS1 4DH.
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 21, 2014. Old Address: 7 Netherby Drive Newcastle upon Tyne NE5 2RS England
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|