(AP01) On November 27, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 27, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 1, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 24, 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 24, 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 24, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 12, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Tableymere Gardens Cheadle Hulme Cheadle Cheshire SK8 5JU. Change occurred on September 21, 2015. Company's previous address: Morgan Reach Chartered Certified Account C I B a Building 146 Hagley Road Birmingham B16 9NX.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 20, 2014. Old Address: Image House 73 Constitution Hill Birmingham B19 3JX England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(24 pages)
|