(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Rhayader Road Birmingham B31 1TX England to 31 Churnet Grove Wolverhampton WV6 7QR on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Churnet Grove Wolverhampton WV6 7QR England to 64 Rhayader Road Birmingham B31 1TX on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Latitude Building Bromsgrove Street Birmingham B5 6AB England to 31 Churnet Grove Wolverhampton WV6 7QR on March 3, 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from September 30, 2019 to November 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 16, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 27, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mezzanine Floor, Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Unit 3 Latitude Building Bromsgrove Street Birmingham B5 6AB on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 1, 2018: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|