(CS01) Confirmation statement with updates January 28, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 28, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 28, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 28, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 449 Brook Lane Birmingham West Midlands B13 0BT. Change occurred on October 31, 2017. Company's previous address: Unit 6 Arrow Auctions Bartleet Road Redditch Worcestershire B98 0DQ England.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 28, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 5, 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Arrow Auctions Bartleet Road Redditch Worcestershire B98 0DQ. Change occurred on January 28, 2015. Company's previous address: Unit 5 Arrow Auctions Bartleet Road Redditch B98 0DQ England.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(8 pages)
|