(CS01) Confirmation statement with updates 2024-03-14
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-03-14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-03-14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-03-15
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-03-14
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-03-14 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-03-14
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-03-14
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-03-30
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-03-30
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-30
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Venture House Park Lane Birmingham B35 6LJ. Change occurred on 2015-12-16. Company's previous address: The Old Library Kingsbury Close Minworth West Midlands B76 9DH.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-25: 12500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-26: 12500.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 19th, December 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2013-11-13
filed on: 19th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-14: 12500.00 GBP
filed on: 25th, November 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(8 pages)
|