(AA) Micro company accounts made up to 2022-10-30
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-10-31 to 2022-10-30
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-17
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2022-05-30 (was 2022-10-31).
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-30
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-09-29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-17
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 100 Villa Road Birmingham B19 1NN. Change occurred on 2020-01-30. Company's previous address: Nairn House 1174 Stratford Road Stratford Road Hall Green Birmingham B28 8AQ England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Nairn House 1174 Stratford Road Stratford Road Hall Green Birmingham B28 8AQ. Change occurred on 2018-09-10. Company's previous address: 100 Villa Road Birmingham B19 1NN United Kingdom.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2017
| incorporation
|
Free Download
(10 pages)
|