(CS01) Confirmation statement with no updates December 4, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Ra Business Centre Charlotte Street Dudley West Midlands DY1 1TD to Unit 9 Roicon Trading Estate Portway Road Warley Rowley Regis B65 9BY on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 12, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 156 Leasowe Road Tipton DY4 8PJ United Kingdom to Unit 1 Ra Business Centre Charlotte Street Dudley West Midlands DY1 1TD on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 4, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|