AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed group 11 legal solutions LIMITEDcertificate issued on 15/09/22
filed on: 15th, September 2022
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 14, 2022
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Cheveral Avenue Coventry CV6 3EE. Change occurred on April 4, 2020. Company's previous address: 29 Cheveral Avenue Coventry CV6 3EE England.
filed on: 4th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 29 Cheveral Avenue Coventry CV6 3EE. Change occurred on April 2, 2020. Company's previous address: 69 Coronation Road Coventry CV1 5BW England.
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
CH03 |
On March 1, 2020 secretary's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2017
|
incorporation |
Free Download
(28 pages)
|