CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 24th September 2022 director's details were changed
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 24th September 2022
filed on: 14th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, August 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th May 2022
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DB. Change occurred on Thursday 26th May 2022. Company's previous address: Suite B, Fairgate House Kings Road Tyseley Birmingham B11 2AA England.
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Suite B, Fairgate House Kings Road Tyseley Birmingham B11 2AA. Change occurred on Thursday 18th May 2017. Company's previous address: Suite 2 4 Park Road Moseley Birmingham West Midlands B13 8AB.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Wednesday 6th January 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 19th December 2014
|
capital |
|