(AA) Micro company accounts made up to 31st March 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 33 18 Union Road Solihull West Midlands B91 3DH United Kingdom on 16th November 2021 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th March 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 13 the Courtyard Buntsford Drive Bromsgrove B60 3DJ United Kingdom on 18th July 2019 to Suite 33 18 Union Road Solihull West Midlands B91 3DH
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England on 15th October 2018 to Unit 13 the Courtyard Buntsford Drive Bromsgrove B60 3DJ
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 16 Pmj House Highlands Road Shirley West Midlands B90 4nd on 8th June 2018 to Unit 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 16 Pmj House Highlands Road Shirley Solihull B90 4nd England on 5th April 2017 to Suite 16 Pmj House Highlands Road Shirley West Midlands B90 4nd
filed on: 5th, April 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 5 55 Warwick Road Solihull West Midlands B92 7HS on 7th March 2017 to Suite 16 Pmj House Highlands Road Shirley Solihull B90 4nd
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 31st March 2016
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 18th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|
(CH01) On 1st August 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Highfield House 1562 - 1564 Stratford Road Birmingham West Midlands B28 9HA England on 11th June 2014
filed on: 11th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2013
| incorporation
|
|