(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-13
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-13
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-15
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-01-26
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-15
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-01-26 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2021-07-13
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-13
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-13
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-13 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 960 Old Lode Lane Solihull West Midlands B92 8LN. Change occurred on 2021-07-13. Company's previous address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-15
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-02
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-06-18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-02
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-10-03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-02
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-05-05 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2015-05-05
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-02: 100.00 GBP
capital
|
|
(CH01) On 2015-05-05 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA. Change occurred on 2015-04-28. Company's previous address: Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-02
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-02
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-30
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2012-03-30
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-02
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(39 pages)
|