(CS01) Confirmation statement with no updates February 3, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 311a Wellington Road Handsworth Birmingham B20 2QH. Change occurred on July 26, 2016. Company's previous address: 13 Dorothy Gardens 15 Wellington Road Handsworth Birmingham B20 2DU.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
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: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
filed on: 7th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(13 pages)
|