(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 12, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CH03) On March 22, 2018 secretary's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On March 22, 2018 - new secretary appointed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 19, 2013. Old Address: Entrepreneur Suit 44 Doidge Road Birmingham West Midlands B23 7SG United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AP03) On March 18, 2013 - new secretary appointed
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2012. Old Address: 422 the Greenhouse, the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2010: 100.00 GBP
filed on: 11th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(AP03) On December 6, 2010 - new secretary appointed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) On October 29, 2009 - new secretary appointed
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/2009 from 305 the greenhouse the custard factory gibb street digbeth birmingham west midlands B9 4AA
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2009 from 44 doidge road birmingham west midlands B23 7SG
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On July 1, 2009 Secretary appointed
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 2, 2009
filed on: 2nd, February 2009
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(12 pages)
|