AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2nd November 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th August 2017. New Address: Rock Centre 27-31 Lichfield Street Walsall West Midlands WS1 1TJ. Previous address: Rock Centre 27-31 Lichfield Street Walsall West Midlands WS1 1TE
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
3rd July 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 1st October 2014. New Address: Rock Centre 27-31 Lichfield Street Walsall West Midlands WS1 1TE. Previous address: Corporate House 65 Bradford Street Walsall West Midlands WS1 3QD
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2013: 10000.00 GBP
filed on: 1st, February 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9th August 2012
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
5th August 2011 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|