CS01 |
Confirmation statement with updates January 31, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 24, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Colmore Row Birmingham West Midlands B3 2BH. Change occurred on May 11, 2021. Company's previous address: C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF. Change occurred on January 31, 2020. Company's previous address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 16, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to February 28, 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was March 31, 2018).
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(29 pages)
|