AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Mar 2020
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Mar 2020 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Thu, 18th Apr 2019 - the day secretary's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Apr 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 3rd Apr 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 23rd Aug 2016. New Address: 1 st Pauls Square St. Pauls Square Birmingham B3 1QU. Previous address: 37-39 Ludgate Hill Birmingham B3 1EH
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 21st Oct 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 21st Oct 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 1000.00 GBP
capital
|
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Mon, 30th Sep 2013 - the day director's appointment was terminated
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 5th Aug 2013 secretary's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jul 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 5th Aug 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jul 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Jul 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 16th Apr 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 26th Mar 2010: 1000.00 GBP
filed on: 6th, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 31st, March 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Mar 2010
filed on: 12th, March 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Mar 2010
filed on: 3rd, March 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2009: 1.00 GBP
filed on: 28th, October 2009
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 17th Jul 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2008
| incorporation
|
Free Download
(36 pages)
|