(CS01) Confirmation statement with no updates January 11, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 20, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 21, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 21, 2023) of a secretary
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cannon Jones Estate Management 47 High Street Henley-in-Arden B95 5AA. Change occurred on January 3, 2023. Company's previous address: 54 Hagley Road Birmingham B16 8PE England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 1, 2023) of a secretary
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: April 13, 2022) of a secretary
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 13, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 19, 2019) of a secretary
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Hagley Road Birmingham B16 8PE. Change occurred on December 19, 2019. Company's previous address: Royal London House 35 Paradise Street Birmingham B1 2AJ England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 22, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Royal London House 35 Paradise Street Birmingham B1 2AJ. Change occurred on January 26, 2018. Company's previous address: St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 25, 2017) of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 12, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 11, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 11, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to January 11, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts made up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 18, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2012 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 11, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 6, 2013. Old Address: St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH England
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) On November 29, 2012 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 12, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2012 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 12, 2012) of a secretary
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 12, 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(19 pages)
|