(CS01) Confirmation statement with updates July 13, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 594 College Road Kingstanding Birmingham B44 0HU. Change occurred on November 23, 2022. Company's previous address: 54 College Road Kingstanding Birmingham B44 0HU United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 54 College Road Kingstanding Birmingham B44 0HU. Change occurred on May 1, 2020. Company's previous address: Kings Chambers 197-201 Streetly Road Erdington Birmingham West Midlands B23 7AJ England.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 13, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Kings Chambers 197-201 Streetly Road Erdington Birmingham West Midlands B23 7AJ. Change occurred on November 29, 2015. Company's previous address: Claverdon House 25 Sutton New Road Erdington Birmingham B23 6XB.
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 19, 2011. Old Address: 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 29th, July 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(22 pages)
|