(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 12, 2022 director's details were changed
filed on: 12th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 98 Belt Road Hednesford Cannock WS12 4JJ England to 62 Newhall Street Cannock WS11 1AD on August 8, 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101705040002, created on April 16, 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101705040001, created on February 16, 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Hanley Road London N4 3DU England to 98 Belt Road Hednesford Cannock WS12 4JJ on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 14, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Reachview Close London NW1 0TY United Kingdom to 1 Hanley Road London N4 3DU on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 1, 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 8, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(7 pages)
|