(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: Unit 1 Kildare Close Eastcote HA4 9LG. Previous address: Ace House 22 Chester Road Sutton Coldfield B73 5DA England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Jan 2020. New Address: Ace House 22 Chester Road Sutton Coldfield B73 5DA. Previous address: Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Jun 2018 to Tue, 31st Jul 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(27 pages)
|