(CS01) Confirmation statement with no updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Pendeford Business Park Wolverhampton WV9 5HB. Change occurred on June 19, 2020. Company's previous address: 11 Stratford Road Shirley Solihul West Midlands B90 3LU United Kingdom.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 8, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 8, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2019: 72.00 GBP
filed on: 13th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control December 15, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on December 15, 2017: 48.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2016: 24.00 GBP
filed on: 7th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 6, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104167740001, created on November 25, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2017 to March 31, 2017
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 11, 2016
filed on: 11th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2016
| incorporation
|
Free Download
|