(AA) Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2019
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd April 2020. New Address: Unit 6 Empire Buildings Durham DH1 2JL. Previous address: Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2018. New Address: Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX. Previous address: Unit 6 Empire Buildings Durham DH1 2JL England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 26th April 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th April 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 26th April 2016 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2016. New Address: Unit 6 Empire Buildings Durham DH1 2JL. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(19 pages)
|