(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jun 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hamilton Office Park 31 High View Close Leicester LE4 9LJ England on Tue, 21st Aug 2018 to 75 Sampson Road North Sparbrook Birmingham B11 1BH
filed on: 21st, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on Tue, 30th Aug 2016 to Hamilton Office Park 31 High View Close Leicester LE4 9LJ
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP on Fri, 20th Feb 2015 to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 5th Feb 2013. Old Address: 53 Water Street Birmingham B3 1EP United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jun 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 24th Jun 2011. Old Address: 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS England
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(22 pages)
|