(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Apr 2016
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG England on Tue, 12th Jan 2021 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Aug 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 17th Jan 2019: 100.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 25th Jan 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pkf Cooper Parry (Clement Keys) 8 Calthorpe Road Edgbaston Birmingham B15 1QT England on Thu, 25th Jan 2018 to Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 25th Jan 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2017 from Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Oct 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(26 pages)
|