(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Nov 2022. New Address: 31 Roundhouse Road Coventry CV3 1DA. Previous address: 212 Normandy Road Birmingham B20 3BA England
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Mar 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 3rd Jul 2020. New Address: 212 Normandy Road Birmingham B20 3BA. Previous address: 7 Gilbey Close Wellingborough NN9 5YG England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: 7 Gilbey Close Wellingborough NN9 5YG. Previous address: 19 Stephen Jewers Gardens Barking IG11 9FA United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 13th Nov 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|