(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 24th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Feb 2022. New Address: Ace House 22 Chester Road Sutton Coldfield B73 5DA. Previous address: Unit 16 Stratford Road Shirley Solihull B90 3GG England
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 25th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 15th Nov 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 14th Oct 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 14th Oct 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 26th Feb 2016 to Thu, 25th Feb 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 26th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Oct 2016. New Address: Unit 16 Stratford Road Shirley Solihull B90 3GG. Previous address: 64 Warstone Lane Unit G5 Aquinas House Birmingham West Midlands B18 6NG
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th May 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(36 pages)
|