(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 21, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 21, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 31, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 8, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 8, 2016: 3.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 5, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2013: 3 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 31, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 14, 2011 with full list of members
filed on: 19th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 19th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 19, 2011. Old Address: 6 Cyrpus Avenue Belfast BT5 5NT Northern Ireland
filed on: 19th, June 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pazday LTDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 14, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, July 2010
| incorporation
|
Free Download
(20 pages)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(7 pages)
|
(AP01) On July 15, 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(28 pages)
|