(AD01) New registered office address Discovery House Jubilee Estate Gorsey Lane Coleshill West Midlands B46 1JU. Change occurred on February 13, 2024. Company's previous address: Jubilee Works Jubilee Estate Gorsey Lane B46 1JU.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2022 (was November 30, 2022).
filed on: 12th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 22, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on March 7, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 31, 2014: 25000.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was August 31, 2014).
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2014: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(8 pages)
|