(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sun, 6th Dec 2020 new director was appointed.
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Sep 2018. New Address: 7 Hosford House 48-52 Devonshire Road Forest Hill London SE23 3SU. Previous address: 50 Jacob Street Liverpool Merseyside L8 4TQ England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 21st Aug 2018 - the day director's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jul 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th Jul 2018. New Address: 50 Jacob Street Liverpool Merseyside L8 4TQ. Previous address: 98 Coulston Road Lancaster LA1 3AB
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
|
(SH01) Capital declared on Wed, 14th May 2014: 1.00 GBP
capital
|
|