CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 30th April 2015: 180.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 180.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 30th April 2013 to 31st May 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 105 Bills Lane Shirley Solihull West Midlands B90 2PF England on 20th December 2012
filed on: 20th, December 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th June 2012: 180.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 6th, December 2012
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2012
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2012
| incorporation
|
|