(AA) Micro company accounts made up to 30th April 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th April 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st May 2017
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd September 2017 - the day secretary's appointment was terminated
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th April 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th February 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 9th April 2012
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) 5th April 2015 - the day secretary's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 4th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 97 Lode Lane Solihull West Midlands B91 2HH on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CH03) On 16th January 2014 secretary's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 16th January 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 4th April 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd April 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Dymond Road Coventry CV6 4JZ England on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(CH03) On 31st July 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(CH03) On 16th April 2012 secretary's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 16th April 2012 secretary's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th April 2012
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|