AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 19th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2017
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 24, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 4th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2009
filed on: 30th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, May 2009
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 13th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to January 7, 2009 - Annual return with full member list
filed on: 7th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to September 17, 2007 - Annual return with full member list
filed on: 17th, September 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to September 17, 2007 (Registered office changed on 17/09/07)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to September 26, 2006 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 4th, February 2006
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 05/01/06 from: 14 claremont mews claremont road penn wolverhampton west midlands WV3 0EB
filed on: 5th, January 2006
|
address |
Free Download
(1 page)
|
363s |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 26th, August 2004
|
accounts |
Free Download
(1 page)
|
288a |
On August 26, 2004 New director appointed
filed on: 26th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2004 New secretary appointed
filed on: 12th, August 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/04 from: 17-19 church road northfield birmingham west midlands B31 2JZ
filed on: 12th, August 2004
|
address |
Free Download
(1 page)
|
288b |
On July 29, 2004 Secretary resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 29, 2004 Director resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2004
|
incorporation |
Free Download
(23 pages)
|