(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Malvern House New Road Solihull B91 3DL. Change occurred on March 13, 2023. Company's previous address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 27, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on March 1, 2021. Company's previous address: Drayton Court Drayton Road Solihull West Midlands B90 4NG.
filed on: 1st, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 21, 2016
filed on: 21st, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on May 1, 2016: 99.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to June 30, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(24 pages)
|