(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ on February 18, 2020
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Ksa Associates Vincent Court Hubert Street Birmingham B6 4BA to Vincent Court Hubert Street Birmingham B6 4BA on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089606230004, created on October 17, 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 11, 2014
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089606230003, created on October 2, 2014
filed on: 3rd, October 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089606230002
filed on: 19th, June 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 089606230001
filed on: 12th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(9 pages)
|