(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Lichfield Road Lichfield Road Rushall Walsall WS4 1NN England on 22nd July 2021 to 30 Lichfield Road Rushall Walsall WS4 1NN
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 325 Highfield Road Hall Green Birmingham B28 0BX England on 13th July 2021 to 30 Lichfield Road Lichfield Road Rushall Walsall WS4 1NN
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 151 Priory Road Hall Green Birmingham B28 0SX England on 28th November 2019 to 325 Highfield Road Hall Green Birmingham B28 0BX
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Westminster Place Northfield Birmingham West Midlands B31 3PL on 8th March 2018 to 151 Priory Road Hall Green Birmingham B28 0SX
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Westminster Place Northfield Birmingham West Midlands B31 3PL on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 234 the Fairway Kings Norton Birmingham West Midlands B38 8YN on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th February 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(21 pages)
|
(CH01) On 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|