AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 6, 2023
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 7, 2023 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Townley Gardens Birmingham B6 6LR. Change occurred on November 16, 2022. Company's previous address: 50 Lavendon Road Birmingham B42 1QG England.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 3, 2021
filed on: 17th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 3, 2021 director's details were changed
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Lavendon Road Birmingham B42 1QG. Change occurred on June 16, 2021. Company's previous address: No 1 88 Trinity Road Birmingham B6 6NH United Kingdom.
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 20, 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 20, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 20, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 20, 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 20, 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address No 1 88 Trinity Road Birmingham B6 6NH. Change occurred on July 24, 2018. Company's previous address: Office 1 679-691 High Road Leyton London E10 6RA England.
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Office 1 679-691 High Road Leyton London E10 6RA. Change occurred on November 28, 2016. Company's previous address: Office 22 679-691 High Road Leyton London E10 6RA England.
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 8, 2016 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 22 679-691 High Road Leyton London E10 6RA. Change occurred on April 8, 2016. Company's previous address: Office 1, 679-691 High Road Leyton London E10 6RA United Kingdom.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2016: 100.00 GBP
|
capital |
|
AP03 |
Appointment (date: May 19, 2015) of a secretary
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2015
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 19, 2015
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(7 pages)
|