AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 960 Old Lode Lane Solihull West Midlands B92 8LN on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 1st May 2015
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on Tuesday 28th April 2015
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th April 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2011
| incorporation
|
Free Download
(39 pages)
|