CS01 |
Confirmation statement with updates Fri, 4th Apr 2025
filed on: 4th, April 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2024
filed on: 12th, December 2024
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Jul 2024
filed on: 18th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Jul 2024
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 15th, July 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: 31 Branch Road Batley WF17 5SB. Previous address: 124a Penns Lane Sutton Coldfield B72 1BP England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Jul 2020. New Address: 124a Penns Lane Sutton Coldfield B72 1BP. Previous address: 35 Woodacre Road Birmingham B24 0JT
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 16th Apr 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 28th Jul 2015. New Address: 35 Woodacre Road Birmingham B24 0JT. Previous address: C/O Ams Accountants Group Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD England
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Jan 2015. New Address: C/O Ams Accountants Group Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD. Previous address: 35 Woodacre Road Erdington Birmingham B24 0JT England
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 10th Nov 2014. New Address: 35 Woodacre Road Erdington Birmingham B24 0JT. Previous address: 28B Green Lane Dewsbury West Yorkshire WF13 4DH
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|