(CS01) Confirmation statement with updates 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 21st January 2016. New Address: 40 Nailstone Cresent Acocks Green Birmingham B27 7HY. Previous address: 111 Swinford Road Selly Oak Birmingham B29 5SH England
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th September 2015. New Address: 111 Swinford Road Selly Oak Birmingham B29 5SH. Previous address: 63 Florence Road Acocks Green Birmingham B27 6LN England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|