(TM01) Director appointment termination date: November 22, 2024
filed on: 25th, November 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2024
filed on: 8th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2024
filed on: 4th, June 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 7, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control September 13, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2020
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 11, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW England to 15a Old High Street Quarry Bank Brierley Hill West Midlands DY5 2JA on September 11, 2023
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 20, 2020
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 7, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 7, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to February 28, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 76 High Street Brierley Hill West Midlands DY5 3AW on November 23, 2018
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 8, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 8, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 8, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 8, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on October 8, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|