(CS01) Confirmation statement with updates 22nd April 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st December 2022 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st December 2022
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd April 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 22nd June 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Edward Street Birmingham B1 2RX England on 18th August 2017 to 9 Rackham Close Tadpole Garden Village Swindon SN25 2QT
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2nd December 2016 to 6 Edward Street Birmingham B1 2RX
filed on: 2nd, December 2016
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 10th April 2016
filed on: 28th, May 2016
| document replacement
|
Free Download
(21 pages)
|
(AD01) Change of registered address from , 2 Brent Close, Newcastle Under Lyme, Staffordshire, ST5 2GD on 25th April 2016 to Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th April 2015: 10.00 GBP
capital
|
|
(CH03) On 15th January 2015 secretary's details were changed
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Brunswick Court Newcastle Under Lyme Staffordshire ST51HH United Kingdom on 28th January 2015 to 2 Brent Close Newcastle Under Lyme Staffordshire ST5 2GD
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(23 pages)
|