(CS01) Confirmation statement with no updates 10th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Lloyd Road Handsworth Wood Birmingham B20 2NE England on 27th September 2021 to 46 Paradise Lane Hall Green Birmingham B28 0DU
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England on 26th September 2018 to 64 Lloyd Road Handsworth Wood Birmingham B20 2NE
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 22nd June 2017 to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 30th June 2017
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
(29 pages)
|