(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 5th Jun 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8B Melrose Avenue Birmingham B71 2LW England on Mon, 6th Jun 2022 to C/O Sidhu and Co 4 Albert Road Queensbury Bradford BD13 1PB
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Oct 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Rutland Road Southall UB1 2UR United Kingdom on Fri, 31st May 2019 to 8B Melrose Avenue Birmingham B71 2LW
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2017
| incorporation
|
Free Download
(10 pages)
|