AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Bordersley Centre Stratford Road Sparkhill Birmingham B11 1AR to 196-198 Edward Road Balsall Heath Birmingham B12 9LX on October 8, 2015
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 29th, July 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fireside Building 122 Pershore Street Birmingham West Midlands B5 6PA to C/O Bordersley Centre Stratford Road Sparkhill Birmingham B11 1AR on July 29, 2014
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 4th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 7, 2012
filed on: 7th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2012
filed on: 7th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 7th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP02 |
New member was appointed on July 7, 2011
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|