AD01 |
Registered office address changed from 10a Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on October 4, 2023
filed on: 4th, October 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 3, 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB England to 10a Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EP on June 6, 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on March 2, 2015: 100.00 GBP
|
capital |
|