(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Weave Close Nottingham NG6 0FH England on Sat, 10th Apr 2021 to 103 Thornbury Road Walsall WS2 8JJ
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Doughty Close Tipton DY4 7AJ on Tue, 6th Aug 2019 to 31 Weave Close Nottingham NG6 0FH
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Aug 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 6th Apr 2017: 10.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 123 Barker Street Oldbury West Midlands B68 9UF United Kingdom on Thu, 26th Feb 2015 to 32 Doughty Close Tipton DY4 7AJ
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|