(CS01) Confirmation statement with no updates June 20, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090951060002, created on July 7, 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090951060001, created on April 28, 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 15, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 20, 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to May 31, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Pool Street Walsall WS1 2EN. Change occurred on December 18, 2014. Company's previous address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 20, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|