(CS01) Confirmation statement with no updates March 12, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 1, 1118 Stratford Road Hall Green Birmingham B28 8AE. Change occurred on April 26, 2022. Company's previous address: 90 Allens Road Birmingham B18 4QS England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 90 Allens Road Birmingham B18 4QS. Change occurred on September 29, 2021. Company's previous address: 93 Queens Head Road Birmingham B21 0QJ England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 7, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 9, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 93 Queens Head Road Birmingham B21 0QJ. Change occurred on February 11, 2021. Company's previous address: 90 Allens Road Birmingham B18 4QS England.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On February 11, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 11, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 1, 2020
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 90 Allens Road Birmingham B18 4QS. Change occurred on July 8, 2020. Company's previous address: 2 Wheeleys Road Birmingham B15 2LD United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 3, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|