(AD01) New registered office address 180 Kineton Green Road 180 Kineton Green Road Solihull West Midlands B92 7ES. Change occurred on October 26, 2023. Company's previous address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom.
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 11, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD. Change occurred on December 22, 2020. Company's previous address: 180 Kineton Green Road Solihull B92 7ES England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 11, 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 12, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 12, 2019: 2.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On March 12, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on November 12, 2018: 1.00 GBP
capital
|
|