(CS01) Confirmation statement with updates 2023-11-15
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104798330002, created on 2023-02-15
filed on: 16th, February 2023
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with updates 2022-11-15
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-10-12 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-12
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-11-15
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-11-15
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-15
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-15
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2017-11-30 to 2017-05-31
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Unit 7 the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104798330001, created on 2017-06-30
filed on: 5th, July 2017
| mortgage
|
Free Download
(12 pages)
|
(CH01) On 2017-02-17 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(31 pages)
|