(PSC04) Change to a person with significant control April 16, 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Herringshaw Croft Sutton Coldfield B76 1HT United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on April 16, 2024
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On April 16, 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to March 31, 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 12, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(36 pages)
|