CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box B1 3HS 57 Frederick Street Upper Floor - Suite 23 Birmingham B1 3HS England to Unit 21B 57 Frederick Street Birmingham West Midlands B1 3HS on Monday 16th May 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Big Peg Suite 205B 120 Vyse Street Hockley Birmingham B18 6NF to 57 Frederick Street Upper Floor, Suite 23 Birmingham B1 3HS on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Frederick Street Upper Floor, Suite 23 Birmingham B1 3HS England to PO Box B1 3HS 57 Frederick Street Upper Floor - Suite 23 Birmingham B1 3HS on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
AD01 |
Change of registered office on Monday 31st March 2014 from the Big Peg Suite 215C 120 Vyse Street Hockley Birmingham B18 6NF United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th January 2014.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|