AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from May 31, 2020 to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91-92 Charles Henry Street Birmingham B12 0SJ England to Silverstream House 4th 45 Fitzroy Street London W1T 6EB on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Woodthorne Road South Tettenhall Wolverhampton West Midlands WV6 8SN England to 91-92 Charles Henry Street Birmingham B12 0SJ on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 7, 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Woodthorne Road South Tettenhall Wolverhampton West Midlands WV6 8SN England to 73 Woodthorne Road South Tettenhall Wolverhampton West Midlands WV6 8SN on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27-29 Hagley Road Stourbridge West Midlands DY8 1QH to 73 Woodthorne Road South Tettenhall Wolverhampton West Midlands WV6 8SN on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 3, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 3, 2015: 100.00 GBP
capital
|
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Swan House Hospital Street Hockley Birmingham B19 3PY United Kingdom to 27-29 Hagley Road Stourbridge West Midlands DY8 1QH on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
capital
|
|