(AA) Micro company accounts made up to 28th February 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th February 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th February 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th February 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th February 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th August 2020. New Address: Suite 2a St Pauls Square Birmingham B3 1RL. Previous address: 8, the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd July 2020 secretary's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th March 2019. New Address: 8, the Pavilions Cranmore Drive Shirley Solihull B90 4SB. Previous address: School House St Philips Court Church Hill Coleshill Birmingham B46 3AD
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th August 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 7th August 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th August 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th August 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th August 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 7th August 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th August 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hsbc Bank Chambers Listley Street Bridgnorth WV16 4AW England on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th August 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th August 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/05/2009
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, August 2008
| incorporation
|
Free Download
(14 pages)
|