(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O National Business Register Group Ltd Central Boulevard, Blythe Valley Park Solihull Birmingham B90 8AG United Kingdom on Wed, 21st Dec 2022 to C/O National Business Register Group Ltd 3 Sovereign Court Birmingham Graham Street B1 3JR
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O National Business Register Group Ltd 3 Sovereign Court Birmingham Graham Street B1 3JR United Kingdom on Wed, 21st Dec 2022 to 3 Sovereign Court Graham Street Birmingham B1 3JR
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6070 Knights Court Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on Wed, 9th Jun 2021 to C/O National Business Register Group Ltd Central Boulevard, Blythe Valley Park Solihull Birmingham B90 8AG
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Nightingale Drive Mansfield Nottinghamshire NG19 7NG England on Thu, 8th Mar 2018 to 6070 Knights Court Birmingham Business Park Birmingham West Midlands B37 7BF
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Nightingale Drive Mansfield Nottinghamshire NG19 7NG England on Mon, 29th Feb 2016 to 4 Nightingale Drive Mansfield Nottinghamshire NG19 7NG
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Chambers Close Markfield Leicestershire LE67 9NB on Mon, 29th Feb 2016 to 4 Nightingale Drive Mansfield Nottinghamshire NG19 7NG
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|