(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062381040003, created on July 14, 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 062381040002, created on November 17, 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 4, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 4, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 31, 2010. Old Address: 54 Northcroft Way Erdington Birmingham B23 6AU
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 30/04/2008
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 24, 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, May 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(13 pages)
|