(CS01) Confirmation statement with no updates April 2, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Bracebridge Road Four Oaks Estate Sutton Coldfield B74 2SL. Change occurred on July 13, 2020. Company's previous address: 36 Sherifoot Lane Sutton Coldfield West Midlands B75 5DT.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 19, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 29, 2019
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2018
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(8 pages)
|