(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control April 7, 2017
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control June 29, 2016
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Holland Road Great Barr Birmingham B43 5EX United Kingdom to 20 Brook House Brook Street Tipton West Midlands DY4 9DD on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(7 pages)
|