(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 304 Stratford Road Shirley Solihull West Midlands B90 3AA England on Thu, 12th May 2022 to Suite 54 17 George Street Birmingham West Midlands B12 9RG
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Mar 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Mar 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Mar 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Apr 2021
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 10th Apr 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Apr 2021 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Sep 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 302-304 Stratford Road Shirley Solihull West Midlands B90 3AA on Wed, 18th May 2016 to 304 Stratford Road Shirley Solihull West Midlands B90 3AA
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(27 pages)
|