(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 7th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Nov 2019. New Address: 401 Walstead Road Walsall WS5 3NS. Previous address: 31 Ashbrook Road Birmingham B30 2XF England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jul 2018
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jul 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Mar 2018 director's details were changed
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Mar 2018 director's details were changed
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 3rd Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 3rd Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 3rd Mar 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Oct 2017
filed on: 22nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 10th Oct 2017 - the day director's appointment was terminated
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 22nd Oct 2017. New Address: 31 Ashbrook Road Birmingham B30 2XF. Previous address: 44 Colindale Avenue London NW9 5DR England
filed on: 22nd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 3rd, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 3rd Jul 2016. New Address: 44 Colindale Avenue London NW9 5DR. Previous address: 31 Ashbrook Road Birmingham B30 2XF United Kingdom
filed on: 3rd, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|