AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2022 to Thu, 30th Jun 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 15th Jun 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2020: 103.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2020: 103.00 GBP
filed on: 27th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Feb 2019: 102.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 22nd Jun 2018 - the day secretary's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: 23 Adelaide Road Leamington Spa Warwickshire CV31 3PD. Previous address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 5th May 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Apr 2015. New Address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA. Previous address: Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th Aug 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(38 pages)
|