(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to 2 Glenmore Road Leicester LE4 9GE on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England to 77 Francis Road Edgbaston Birmingham B16 8SP on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH on September 8, 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH England to 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU England to C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|