(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Nov 2017
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 9th Nov 2017: 402.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(49 pages)
|
(CH01) On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2017. New Address: 14-16 Hewell Road Barnt Green Birmingham West Midlands B45 8NE. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|