(CS01) Confirmation statement with no updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 13, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 15, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 30, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 25, 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 12, 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Ashleigh Close Saltney Chester Flintshire CH4 8LT. Change occurred on November 1, 2017. Company's previous address: 6 Lindfields Saltney Chester CH4 8QD.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 9, 2014. Old Address: 3 the Orchard High Street Saltney Chester CH4 8UT
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 27, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 27, 2013. Old Address: 6 Wrekin Way Chester CH4 8DD United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 7, 2013. Old Address: 31 Brentnor Road Manchester Greater Manchester M40 0HB United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(19 pages)
|