GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 6, 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Marsland Close Birmingham B17 8NG England to Apartment 19 2 Madison Walk Birmingham B15 2GQ on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 1023 25 Sheepcote Street Birmingham B16 8AH England to 30 Marsland Close Birmingham B17 8NG on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 st. Marks Crescent Birmingham B1 2PY England to Apartment 1023 25 Sheepcote Street Birmingham B16 8AH on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 st. Marks Crescent Birmingham B1 2PY on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 7, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2016
| incorporation
|
Free Download
(23 pages)
|