AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2023. New Address: Pool House Arran Close Birmingham B43 7AD. Previous address: Jack Brookes Yard Longmore Street Wednesbury West Midlands WS10 9DQ England
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Tue, 31st Mar 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: Jack Brookes Yard Longmore Street Wednesbury West Midlands WS10 9DQ. Previous address: 51 the Furlong Wednesbury WS10 9TT United Kingdom
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|