(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Mar 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Oct 2016
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 4th Nov 2016. New Address: 73 Francis Road Edgbaston Birmingham B16 8SP. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 17th Oct 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 17th Oct 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Oct 2013: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(17 pages)
|