CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 9, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Rochesters Audit Services Ltd No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR England to 4D House Hastingwood Business Park Wood Lane Erdington West Midlands B24 9QR on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Thornhill Road Sutton Coldfield West Midlands B74 3EW to C/O Rochesters Audit Services Ltd No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on October 8, 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 27, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: 7 Mandarin Way Alvaston Derby Derbyshire DE24 8YE
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2011 new director was appointed.
filed on: 26th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2011: 1000.00 GBP
filed on: 26th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 27, 2011 with full list of members
filed on: 19th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to March 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 27, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
288b |
On June 30, 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 16, 2009 Director appointed
filed on: 16th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(5 pages)
|