(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/13
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/13
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/13
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/13
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/30
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/30
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/03/30. New Address: 19 Sytchmill Way Burslem Stoke-on-Trent Staffordshire ST6 4GA. Previous address: 12 Beaufighter Grove Stoke-on-Trent Staffordshire ST6 5XS
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/30 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/12/08 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/30
filed on: 21st, July 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/30 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(7 pages)
|