(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 28th Feb 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England on Wed, 1st Mar 2023 to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 17, 1st Floor, Avon House 435 Stratford Road, Shirley Solihull B90 4AA England on Wed, 7th Sep 2022 to Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX England on Tue, 23rd Aug 2022 to Suite 17, 1st Floor, Avon House 435 Stratford Road, Shirley Solihull B90 4AA
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 Swanswell Road Solihull B92 7EY England on Thu, 4th Aug 2022 to Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 223 Baldwins Lane Birmingham B28 0PZ England on Thu, 18th Mar 2021 to 82 Swanswell Road Solihull B92 7EY
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH England on Mon, 25th Mar 2019 to 223 Baldwins Lane Birmingham B28 0PZ
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 22 10 Acklam Road London W10 5QZ on Wed, 27th Jul 2016 to Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 2nd Feb 2015 director's details were changed
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2015
filed on: 4th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 22 10 Acklam Road London W10 5QZ England on Mon, 8th Sep 2014 to Suite 22 10 Acklam Road London W10 5QZ
filed on: 8th, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 26 Unimix House Abbey Road Park Royal London NW10 7TR England on Wed, 3rd Sep 2014 to Suite 22 10 Acklam Road London W10 5QZ
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|