(PSC01) Notification of a person with significant control August 10, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 21, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Hillary Street Cobridge Stoke-on-Trent ST6 2PG England to 16 Electric House Bow Road London E3 2BL on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Inglefield Road Birmingham B33 8DF to 34 Hillary Street Cobridge Stoke-on-Trent ST6 2PG on June 14, 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to May 31, 2018
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 14, 2015: 6.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(37 pages)
|