CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, August 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Spencer House 51 Tyburn Road Birmingham B24 8NN England to 862-864 Washwood Heath Road Birmingham B8 2NG on September 20, 2022
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: March 25, 2018
filed on: 25th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Tyburn Road Birmingham B24 8NP England to Spencer House 51 Tyburn Road Birmingham B24 8NN on January 3, 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 6 1 Palmers Grove Hodge Hill Birmingham West Midlands B36 8PP to 51 Tyburn Road Birmingham B24 8NP on January 2, 2018
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 5th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to January 22, 2016, no shareholders list
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to January 22, 2015, no shareholders list
filed on: 3rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, March 2014
|
resolution |
Free Download
(28 pages)
|
AR01 |
Annual return made up to January 22, 2014, no shareholders list
filed on: 12th, February 2014
|
annual return |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2013, no shareholders list
filed on: 20th, February 2013
|
annual return |
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: 41 Campion Way Rugby Warwickshire CV23 0UR
filed on: 20th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2012, no shareholders list
filed on: 9th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2011, no shareholders list
filed on: 10th, October 2011
|
annual return |
Free Download
(3 pages)
|