AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 15, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 14, 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: Sticky Dance Studio Unit 5, Lower Trinity Street Digbeth Birmingham West Midlands B9 4AG United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, December 2012
| incorporation
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 25, 2012. Old Address: Flat 1 220 Yardleywood Road Moseley Birmingham West Midlands B13 9JQ United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 25, 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 17, 2010. Old Address: Old Fire Station 285-287 Moseley Road Highgate Birmingham B12 0DX
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 11, 2010. Old Address: the Mixing Bowl Theatre the Custard Factory Gibb Street Birmingham B9 4AA
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 22, 2010. Old Address: Unit R-013 Scott House the Custard Factory Gibb Street Birmingham West Midlands B9 4AA
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 16, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/11/2010
filed on: 18th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(13 pages)
|