AP01 |
On March 20, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2024 to March 31, 2024
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 17, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 9, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Factory 5 Devon Way Longbridge Birmingham West Midlands B31 2TS to 3 Epworth Mount Ocker Hill Randwick Stroud GL6 6HU on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On January 5, 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2016, no shareholders list
filed on: 13th, July 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2015, no shareholders list
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 11, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2014, no shareholders list
filed on: 17th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 8, 2013, no shareholders list
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 23, 2013. Old Address: the Partnership Centre Albert House Quay Place Edward Street Birmingham West Midlands B1 2RA
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(45 pages)
|