(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 8, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 41 Church Street Birmingham B3 2RT. Change occurred on November 19, 2021. Company's previous address: C/O C/O Coley & Tilley Neville House Waterloo Street Birmingham B2 5UF.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 17, 2013. Old Address: Suite 19a Market Street Kingswinford West Midlands DY6 9JS United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 10, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(17 pages)
|