CS01 |
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2020. New Address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Previous address: 8 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sun, 7th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 7th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 7th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Apr 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 19th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2016. New Address: 8 the Pavilions Cranmore Drive Shirley Solihull B90 4SB. Previous address: 235 Station Road Wythall Birmingham B47 6ET United Kingdom
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Sep 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(8 pages)
|