CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 6, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 4, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 4, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 39-37 162-164 High Street Deritend Birmingham B12 0LD to 205 Office 38 Fairgate House Kings Road Tyseley Birmingham B11 2AA on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from Office 24 Digbeth Court Business 162-164 High Street Digbeth Birmingham B12 0LD to Suite 39-37 162-164 High Street Deritend Birmingham B12 0LD on December 10, 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 12, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 27, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: 24 162-164 High Street Digbeth Birmingham B12 0LD England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: 2Nd Floor 387 Coventry Road Small Heath Birmingham West Midlands B10 0SW United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2012 to November 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: 1St Floor 387 Coventry Road Small Heath Birmingham West Midlands B10 0SW United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: 387 1St Floor Coventry Road Small Heath Birmingham West Midlands B10 0SW United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: 57 Tyseley Lane Birmingham West Midlands B11 3PT United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 5, 2011. Old Address: Flat 2 386 Stratford Road Sparkhill Birmingham B11 4AB United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|