(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 29th Mar 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 27th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Hartopp Road Birmingham West Midland B8 1TE on Tue, 14th May 2019 to 9 Washwood Heath Road Saltley Birmingham B8 1SH
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Wed, 30th Sep 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on Tue, 30th Dec 2014 to 17 Hartopp Road Birmingham West Midland B8 1TE
filed on: 30th, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Sep 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Sep 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Sep 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 100.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(23 pages)
|