(CS01) Confirmation statement with no updates February 28, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 15, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 5, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 5, 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to February 28, 2016 (was March 31, 2016).
filed on: 28th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Wheeleys Rd Edgbaston Birmingham B15 2LD. Change occurred on June 4, 2015. Company's previous address: 44a Gedling Road Carlton Nottingham NG4 3FH.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2014: 100.00 GBP
capital
|
|
(AAMD) Revised accounts made up to February 29, 2012
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 28, 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 28, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 23, 2010. Old Address: 19 Danehurst Drive Gedling Nottingham NG4 3GA United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 1, 2010. Old Address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On May 19, 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 6, 2009 Secretary appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/04/2009 from 2 wheeleys road edgbaston birmingham west midlands B15 2LD united kingdom
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 6, 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(12 pages)
|