AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 14, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 13th, September 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, September 2016
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 31, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 31, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 18th, December 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to August 31, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 5, 2013: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 31, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: C/O Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
On November 28, 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
On November 28, 2011 - new secretary appointed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: Unit 11 Arthur Street Redditch Worcestershire B98 8LG
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 31, 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2011 to March 31, 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 9, 2010. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 9th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(27 pages)
|