AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2021 to 31st December 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Keswick Road Solihull B92 7PL England on 18th June 2018 to Rosemary Cottage Sparrow Cock Lane Chadwick End Solihull B93 0DL
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 39 Keswick Road Solihull West Midlands B92 7PL England on 29th November 2016 to 41 Keswick Road Solihull B92 7PL
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Old Bank House 70 st Johns Close Knowle Solihull West Midlands B93 0NH on 14th April 2016 to 39 Keswick Road Solihull West Midlands B92 7PL
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 19th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|