(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 30th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2023
filed on: 30th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Warmley Close Solihull B91 2NB England on Fri, 22nd Jul 2022 to 8 Anchor Lane Solihull B91 2LA
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 the Valley Leeds LS17 7NL England on Fri, 7th May 2021 to 20 Warmley Close Solihull B91 2NB
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 76 Druid Road Coventry CV2 4AT England on Fri, 2nd Nov 2018 to 11 the Valley Leeds LS17 7NL
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Nov 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
(10 pages)
|