(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England on 7th December 2022 to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 16th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Edward Street Birmingham B1 2RX England on 6th January 2021 to Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 7th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ on 2nd December 2016 to 6 Edward Street Birmingham B1 2RX
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31B St. Leonards Road Windsor Berkshire SL4 3BP on 19th August 2014 to Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 19th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mr Ryan Glackin 15 King Edwards Court 36 Blackwell Lane Hatton Park Warwick CV35 7ST United Kingdom on 8th September 2013
filed on: 8th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st May 2012: 10.00 GBP
filed on: 20th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2012
filed on: 20th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 21 Stoneleigh 24 Knighton Park Road Leicester Leicestershire LE2 1ZA United Kingdom on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|