CS01 |
Confirmation statement with no updates 25th August 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th August 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2018
filed on: 9th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Douglas Road Sutton Coldfield West Midlands B72 1NG on 19th October 2017 to 7a Mulroy Road Sutton Coldfield West Midlands B74 2QA
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 19th October 2017 director's details were changed
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2010
filed on: 24th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2009
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/2008 from 335 jockey rd sutton coldfield west midlands B73 5XE
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2008
|
incorporation |
Free Download
(9 pages)
|
288b |
On 26th November 2008 Appointment terminated director
filed on: 26th, November 2008
|
officers |
Free Download
(1 page)
|