(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 31st Mar 2020 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 5th Mar 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Aug 2018
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Aug 2018
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd May 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Feb 2018. New Address: 1 st. Pauls Square Birmingham B3 1QU. Previous address: 58 Linnet Rise Kidderminster Worcestershire DY10 4TW
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 25000.00 GBP
capital
|
|
(CH01) On Wed, 2nd Dec 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 15th Jun 2015. New Address: 58 Linnet Rise Kidderminster Worcestershire DY10 4TW. Previous address: 17 Caunsall Road Caunsall Kidderminster Worcs DY11 5YB
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Fri, 12th Jun 2015 - the day secretary's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 4th Sep 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 15th Sep 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 5th Sep 2008 with shareholders record
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 19th Sep 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 19th Sep 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 11th Sep 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 11th Sep 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(6 pages)
|