(CS01) Confirmation statement with no updates May 8, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 101699660003, created on May 20, 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 12, 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 101699660002, created on February 3, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 101699660001, created on January 24, 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX. Change occurred on September 14, 2016. Company's previous address: 1098 Stratford Road Hall Green Birmingham B28 8AD United Kingdom.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
|