(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2024
filed on: 28th, February 2025
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th September 2024
filed on: 8th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th October 2024
filed on: 8th, October 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 27th September 2024
filed on: 8th, October 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 39 39 Waterloo Street Birmingham B2 5PP England to 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP England to Avendish House 39 Waterloo Street Birmingham B2 5PP on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Avendish House 39 Waterloo Street Birmingham B2 5PP England to Cavendish House 39 Waterloo Street Birmingham B2 5PP on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cavendish House Waterloo Street Birmingham B2 5PP United Kingdom to 39 39 Waterloo Street Birmingham B2 5PP on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 4th January 2019
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, May 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|