(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 276 Monument Road First Floor, Unit 10E Birmingham B16 8XF England to 73 Francis Road Edgbaston Birmingham B16 8SP on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 20, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 101a Eltham High Street London SE9 1TD England to 276 Monument Road First Floor, Unit 10E Birmingham B16 8XF on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 10E First Floor 276 Monument Road Edgbaston Birmingham West Midlands B16 8XF England to 101a Eltham High Street London SE9 1TD on June 21, 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 1431 Bristol Road South Longbridge Birmingham West Midlands B31 2SU England to Unit 10E First Floor 276 Monument Road Edgbaston Birmingham West Midlands B16 8XF on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Unit 4, 1431 - 1433 Bristol Road South Longbridge Birmingham West Midlands B31 2SU England to Unit 4 1431 Bristol Road South Longbridge Birmingham West Midlands B31 2SU on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1431 Bristol Road South Northfield Birmingham West Midlands B31 2SU England to Unit 4 Unit 4, 1431 - 1433 Bristol Road South Longbridge Birmingham West Midlands B31 2SU on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94a Somerset Road Birmingham B20 2JG United Kingdom to 1431 Bristol Road South Northfield Birmingham West Midlands B31 2SU on July 11, 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2018
| incorporation
|
Free Download
(25 pages)
|