(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 11, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Blewitt Street Blewitt Street Brierley Hill DY5 4AW England to Winners Perch Lanjeth High Street St. Austell PL26 7TN on March 3, 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 29, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On November 1, 2018 - new secretary appointed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Hagley Court South, Waterfront East Level Street Brierley Hill DY5 1XE to 21 Blewitt Street Blewitt Street Brierley Hill DY5 4AW on March 13, 2018
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 3, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 25, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on March 11, 2014: 2.00 GBP
capital
|
|