(CS01) Confirmation statement with no updates November 24, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: May 21, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Castle Farm Barn Madley Herefordshire HR2 9NU to 5 Barrack Close Sutton Coldfield B75 7HB on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 21, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 11, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 24, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 18, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 18, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On June 18, 2014 - new secretary appointed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 24, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 20, 2013: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 24, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 24, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 24, 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|