(AA01) Previous accounting period shortened to 2023/03/29
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/25
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 17th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/03/30
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/25
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/10/25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/15
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/15
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/15
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/15
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/05/01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/15
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 South Street Birmingham West Midlands B17 0DB on 2018/04/12 to First Floor 2 Hampton Court Road Birmingham B17 9AE
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/15
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/15
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/09/30.
filed on: 6th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/15
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/06/06
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/15
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|
(TM01) Director's appointment terminated on 2014/04/03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/03.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/08 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2013
| incorporation
|
|