AP01 |
New director appointment on 2023/12/15.
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/11/18
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, April 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 16th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 21st, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 6th, March 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 20th, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/28
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 22nd, February 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/28
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 3rd, March 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015/06/26 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/28
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/06/26 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/26 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ms Elizabeth Kardynal Joseph Leckie Academy Walstead Road West Walsall West Midlands WS5 4PG United Kingdom on 2015/06/15 to 33 Ludgate Hill Birmingham B3 1EH
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 8th, May 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Keys Court Business Centre 82 - 84 Moseley Street Birmingham B12 0RT England on 2015/04/30 to C/O Ms Elizabeth Kardynal Joseph Leckie Academy Walstead Road West Walsall West Midlands WS5 4PG
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2014/07/31 from 2014/06/30
filed on: 28th, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/03 from 9 Blackemore Rd Blakemore Road Walsall WS9 9JW
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/28
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/22.
filed on: 22nd, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/22.
filed on: 22nd, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/04/10
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/10 from Key's Court Business Centre 82-84 Moseley Street Deritend Birmingham West Midlands B12 0RT
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/06/28 director's details were changed
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|