AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th April 2017: 37600.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Access House Suite 108 180 Sherlock Street Birmingham B5 7EH England on 11th February 2016 to 25 Elmwood Court Pershore Road Birmingham B5 7PD
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE on 29th July 2015 to Access House Suite 108 180 Sherlock Street Birmingham B5 7EH
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 2100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 12 Cypress House Erlanger Road London SE14 5TA on 5th March 2015 to 86-90 Paul Street London EC2A 4NE
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 30th June 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Curtis Street Swindon SN1 5LR United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th January 2013: 2100.00 GBP
filed on: 1st, February 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Cypress House Erlanger Road London SE14 5TA England on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(7 pages)
|