(AA) Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th April 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Lawrence Way Lichfield WS13 6rd England on 1st May 2020 to 2 Austin Avenue Streethay Lichfield WS13 8WD
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th April 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Garrick Road Lichfield WS13 7DR England on 10th May 2019 to 47 Lawrence Way Lichfield WS13 6rd
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 10th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Pear Tree Close Lichfield WS14 9GP England on 19th December 2017 to 16 Garrick Road Lichfield WS13 7DR
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 8th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Grendon Drive Sutton Coldfield B73 6QA England on 9th May 2017 to 27 Pear Tree Close Lichfield WS14 9GP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 26th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Grendon Drive Sutton Coldfield Birmingham West Midlands B73 6QA United Kingdom on 26th January 2017 to 27 Pear Tree Close Lichfield WS14 9GP
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 26th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Pear Tree Close Lichfield WS14 9GP England on 26th January 2017 to 23 Grendon Drive Sutton Coldfield B73 6QA
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(29 pages)
|