(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 6, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 6, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 6, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 23, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 2nd, September 2016
| annual return
|
Free Download
(29 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, February 2015
| accounts
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD United Kingdom to 1020 Yardley Wood Road Birmingham West Midlands B14 7BW on September 23, 2014
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to May 23, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on January 4, 2013: 100.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|