(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 19th Apr 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, January 2023
| incorporation
|
Free Download
(54 pages)
|
(CH01) On Wed, 14th Dec 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 15th Nov 2022
filed on: 22nd, November 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 2nd Jun 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 31st May 2018. New Address: City Gate House 26 Moat Lane Birmingham B5 5BD. Previous address: 26 City Gate House,Moat Lane Moat Lane Birmingham B5 5BD
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Oct 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jun 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jun 2015. New Address: 26 City Gate House,Moat Lane Moat Lane Birmingham B5 5BD. Previous address: 25B City Gate House Moat Lane Birmingham B5 5BD
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 20th Nov 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 20th Nov 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 1st Apr 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 1st, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 25th Feb 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 2nd Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Sep 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Sep 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Sep 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(11 pages)
|