CS01 |
Confirmation statement with updates August 15, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 30, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 15, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 15, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS. Change occurred on February 24, 2015. Company's previous address: 446 - 450 Kingstanding Road Birmingham B44 9SA.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(27 pages)
|