(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/16. New Address: 294 Walmley Road Sutton Coldfield B76 2PL. Previous address: 125 Walmley Road Sutton Coldfield West Midlands B76 1QL England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/02 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/02/02 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/02/02
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(CH03) On 2019/04/01 secretary's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/28
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/01/28 director's details were changed
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|