(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Sep 2018: 110.00 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Soho House 362-364, Soho Road Soho Road Birmingham B21 9QL England on Thu, 3rd May 2018 to Office 3 50 - 54 st. Pauls Square Birmingham B3 1QS
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 121 Friary Road Birmingham B20 1AL United Kingdom on Tue, 12th Sep 2017 to Soho House 362-364, Soho Road Soho Road Birmingham B21 9QL
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2017
| incorporation
|
Free Download
(11 pages)
|