AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101970870002, created on June 17, 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, June 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101970870001, created on June 17, 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2022
| incorporation
|
Free Download
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 121 Steward Business Lofts 69 Steward Street Birmingham B18 7AF United Kingdom to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed app me up LIMITEDcertificate issued on 11/10/16
filed on: 11th, October 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 10, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
|