(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 23, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 105 Barnford Crescent Oldbury B68 8PR. Change occurred on March 2, 2020. Company's previous address: 44 Bradford Street Sohan Singh House Walsall WS1 3QA United Kingdom.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Bradford Street Walsall WS1 3QA. Change occurred on March 2, 2020. Company's previous address: 105 Barnford Crescent Oldbury B68 8PR England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 23, 2019 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 23, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Bradford Street Sohan Singh House Walsall WS1 3QA. Change occurred on February 6, 2018. Company's previous address: 12 Rose Avenue Oldbury Birmingham West Midlands B68 0EA England.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Rose Avenue Oldbury Birmingham West Midlands B68 0EA. Change occurred on November 20, 2017. Company's previous address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 17, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP. Change occurred on December 3, 2014. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|