CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Dec 2018 director's details were changed
filed on: 30th, December 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 28th Dec 2018 secretary's details were changed
filed on: 30th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 142 Birmingham Street Stourbridge West Midlands DY8 1JL England on Thu, 31st Aug 2017 to 44C Poplar Road Kings Heath Birmingham B14 7AD
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Feb 2016: 100.00 GBP
|
capital |
|
AP03 |
On Wed, 20th Jan 2016, company appointed a new person to the position of a secretary
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Jan 2016
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jan 2016
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Jan 2016
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Poplar Road Kings Heath Birmingham West Midlands B14 7AD on Sat, 16th Jan 2016 to 142 Birmingham Street Stourbridge West Midlands DY8 1JL
filed on: 16th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jul 2011. Old Address: 44 Poplar Road Kings Heath Birmingham West Midlands B11 2AA United Kingdom
filed on: 26th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Dec 2010 director's details were changed
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Dec 2010 director's details were changed
filed on: 24th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Dec 2010 director's details were changed
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2010: 100.00 GBP
filed on: 26th, May 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Apr 2010 new director was appointed.
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Dec 2009. Old Address: Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA United Kingdom
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 21st Nov 2009
filed on: 21st, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 21st Nov 2009
filed on: 21st, November 2009
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 3rd Nov 2009, company appointed a new person to the position of a secretary
filed on: 3rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Nov 2009 new director was appointed.
filed on: 3rd, November 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2009
|
incorporation |
Free Download
(12 pages)
|