(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 13th June 2023
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2017
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th September 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 16th February 2020 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th February 2017
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 16th February 2020 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 29th September 2017
filed on: 8th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 29th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 103 st. Pauls Road Birmingham B12 8LS to 109 Mayfield Road Acocks Green Birmingham B27 7TT on Wednesday 21st December 2016
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th September 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 29th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 30th April 2016
filed on: 17th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 22nd March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 14th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Tuesday 30th September 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 25th June 2014 from 117 St Pauls Road Birmingham B12 8LS
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th June 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(24 pages)
|