(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 8, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 8, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 8, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 30, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 20, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 8, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 8, 2015: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 8, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 15, 2011. Old Address: No. 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 8, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 21, 2010
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On May 11, 2010 - new secretary appointed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 11, 2010. Old Address: 52 Mucklow Hill Halesowen West Midlands B62 8BL England
filed on: 11th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|