(CS01) Confirmation statement with no updates February 5, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 24, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 24, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 57 Field Lane Oldswinford Stourbridge West Midlands DY8 2JQ United Kingdom to The Firs 24a Cherry Street Stourbridge West Midlands DY8 3YQ on November 23, 2017
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 57 Field Lane Oldswinford Stourbridge West Midlands DY8 5JQ United Kingdom to 57 Field Lane Oldswinford Stourbridge West Midlands DY8 2JQ on February 4, 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 4, 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|