(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121216850002, created on October 25, 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to May 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 24, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 19, 2021: 1106.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 24, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 121216850001, created on January 15, 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control February 21, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on February 19, 2020
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 22, 2019: 1104.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2019
| incorporation
|
Free Download
(32 pages)
|