(CS01) Confirmation statement with updates May 9, 2024
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates May 9, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 8, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 9, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090329800001, created on November 24, 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 9, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 27, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 20, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-4 London Road Spalding PE11 2TA England to Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(25 pages)
|