(CS01) Confirmation statement with updates January 23, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 18, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2023 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 111 Villa Road Birmingham B19 1NH. Change occurred on November 2, 2017. Company's previous address: Evans Easysapce Unit 15, Middlemore Road West Bromwich Birmingham B21 0AL.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Evans Easysapce Unit 15, Middlemore Road West Bromwich Birmingham B21 0AL. Change occurred on October 28, 2014. Company's previous address: Evans Easyspace Unit 15, Middlemore Road West Bromwich Birmingham B21 0AL England.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Evans Easysapce Unit 15, Middlemore Road West Bromwich Birmingham B21 0AL. Change occurred on October 28, 2014. Company's previous address: 419 Stratford Road Shirley Solihull West Midlands B90 4AA.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 12, 2013. Old Address: 432 Stratford Road Sparkhill Birmingham B11 4AD
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to July 31, 2010 (was September 30, 2010).
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(6 pages)
|