(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096776410001, created on 28th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2016 to 30th November 2015
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 3rd November 2016 to 73 Francis Road Edgbaston Birmingham B16 8SP
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th July 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|