(CS01) Confirmation statement with no updates April 13, 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office T5 West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on April 23, 2018
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pa103 University of Wolverhampton Science Park Technology Centre Glaisher Drive Wolverhampton England WV10 9RU to Office T5 West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England to Pa1063 University of Wolverhampton Science Park Technology Centre Glaisher Drive Wolverhampton England WV10 9RU on March 14, 2018
filed on: 14th, March 2018
| address
|
Free Download
(2 pages)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 85 Stroud Avenue Willenhall West Midlands WV12 4EQ United Kingdom to 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on May 28, 2016
filed on: 28th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(7 pages)
|