(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 25, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 25, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 st. Bernards Road Solihull B92 7AU England to 433 Hagley Road West Quinton Birmingham West Midlands B32 2AD on November 7, 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 7, 2022 secretary's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 23, 2021: 100.00 GBP
filed on: 25th, October 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 23, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 22, 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Fire Station Alexander Road Birmingham B27 6ER England to 15 st. Bernards Road Solihull B92 7AU on November 17, 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 113448900001, created on June 5, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on May 3, 2018: 2.00 GBP
capital
|
|