(CS01) Confirmation statement with no updates January 17, 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 17, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 279 Wyndhurst Road Birmingham West Midlands B33 9DL. Change occurred on January 20, 2019. Company's previous address: 24 Graham Road Saltley Birmingham B8 3BQ England.
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 20th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2018 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2018
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 30, 2018 new director was appointed.
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 26, 2018
filed on: 26th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Graham Road Saltley Birmingham B8 3BQ. Change occurred on January 21, 2016. Company's previous address: 303 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2015: 100.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 17, 2012: 100.00 GBP
filed on: 2nd, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed assorts. LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 18, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(20 pages)
|