AA |
Full accounts data made up to May 31, 2023
filed on: 18th, February 2024
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 4, 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 4, 2023 new director was appointed.
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, August 2023
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2022 new director was appointed.
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address 12th Floor One America Square London EC3N 2LS. Change occurred on January 17, 2022. Company's previous address: Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom.
filed on: 17th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 17, 2022
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098402090001, created on May 6, 2020
filed on: 15th, May 2020
|
mortgage |
Free Download
(21 pages)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Embassy House 60 Church Street Birmingham B3 2DJ. Change occurred on April 1, 2019. Company's previous address: Rutland House 148 Edmund Street Birmingham B3 2JR England.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 10, 2018
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred on August 10, 2016. Company's previous address: Juxon House 100 st. Paul's Churchyard London EC4M 8BU England.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 29, 2016) of a secretary
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2016
|
resolution |
Free Download
|
AD01 |
New registered office address Juxon House 100 st. Paul's Churchyard London EC4M 8BU. Change occurred on April 25, 2016. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 22, 2016
filed on: 22nd, April 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2016 to May 31, 2016
filed on: 22nd, April 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 22, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2015
|
incorporation |
Free Download
(16 pages)
|