(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/09/13
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/09/13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/07
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 092134090001 satisfaction in full.
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2020/09/30 to 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2021/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/04/07 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/07.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/07.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/07
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on 2021/03/31
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/09/11
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/11
filed on: 20th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/11
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/09/11
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/11
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/11 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/17
capital
|
|
(MR01) Registration of charge 092134090001, created on 2015/07/27
filed on: 28th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(TM01) 2015/06/22 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/16. New Address: 117 High Street West Bromwich West Midlands B70 6NY. Previous address: 7 Winchester Road Ilford IG1 1SE England
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2014
| incorporation
|
Free Download
(26 pages)
|