(CS01) Confirmation statement with no updates February 5, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Runcorn Road 34 Runcorn Road Birmingham B12 8RQ England to 34 Runcorn Road Birmingham B12 8RQ on February 18, 2022
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Runcorn Road Birmingham B12 8RQ England to 34 Runcorn Road Birmingham B12 8RQ on February 18, 2022
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 119 Pelham Road Birmingham B8 2PD England to 34 Runcorn Road 34 Runcorn Road Birmingham B12 8RQ on September 5, 2021
filed on: 5th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 18, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 18, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 20, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 882a Alum Rock Road Birmingham B8 2TY England to 119 Pelham Road Birmingham B8 2PD on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 5, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(11 pages)
|