CS01 |
Confirmation statement with updates July 2, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX England to 10 Brill Close Coventry CV4 7EE on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 162 41 Essex Street Birmingham B5 4TU England to Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX on April 22, 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 10, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 86 Holloway Head Birmingham B1 1NB England to Apartment 162 41 Essex Street Birmingham B5 4TU on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 19, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regent House, 23 Denison Road Manchester M14 5RY United Kingdom to Ground Floor 86 Holloway Head Birmingham B1 1NB on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On June 18, 2016 director's details were changed
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(9 pages)
|