AD01 |
Registered office address changed from 7 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on June 29, 2021
filed on: 29th, June 2021
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2020
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 17th, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 24, 2017
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 24, 2017
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(22 pages)
|