(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 15, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 5, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit 64 Percy Business Park Rounds Green Road Oldbury West Midlands B69 2rd. Change occurred on July 13, 2015. Company's previous address: Unit 63 Percy Business Park, Rounds Green Road Oldbury B69 2RE England.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on June 12, 2014: 100.00 GBP
capital
|
|