(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th July 2020. New Address: Apex House Calthorpe Road Edgbaston Birmingham B15 1TR. Previous address: 4 Langworth Avenue Birmingham B27 6NB England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 31st August 2019 - the day director's appointment was terminated
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st September 2016. New Address: 4 Langworth Avenue Birmingham B27 6NB. Previous address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(TM02) 10th May 2016 - the day secretary's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th January 2016. New Address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE. Previous address: 4 Langworth Avenue Acocks Green Birmingham B276NB
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 17th April 2014: 1.00 GBP
capital
|
|