(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN United Kingdom to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105455030003, created on January 21, 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105455030002, created on January 21, 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105455030001, created on December 3, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates January 4, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2020: 1001.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 4, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(36 pages)
|