(CH01) On August 18, 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102487980010, created on July 17, 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 22, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102487980009, created on June 24, 2021
filed on: 25th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102487980008, created on July 15, 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102487980007, created on June 22, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102487980006, created on March 12, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102487980005, created on January 15, 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102487980004, created on January 6, 2020
filed on: 7th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102487980003, created on October 11, 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 21, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102487980002, created on July 7, 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102487980001, created on September 1, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 4 Nijon Close Handsworth Birmingham B21 8NJ United Kingdom to 4 Nijon Close Handsworth Birmingham B21 8NJ on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 23, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|