CS01 |
Confirmation statement with updates May 27, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 26, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 27, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Branston Court Branston Street Birmingham B18 6BA. Change occurred on January 17, 2017. Company's previous address: 93 Broad Street Birmingham B15 1AU England.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(8 pages)
|