(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 28, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 29, 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Pakenham Road Birmingham B15 2NE England to Edgbaston Wellness 11 Greenfield Crescent Birmingham B15 3AU on May 29, 2023
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 25 Yew Croft Avenue Birmingham B17 9TR to 7 Pakenham Road Birmingham B15 2NE on December 26, 2020
filed on: 26th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2018 to April 5, 2018
filed on: 3rd, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 6, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|