(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX England to Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 19, 2022
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2022
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2022
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 22, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2022 to May 31, 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed chummys corporate orders LTDcertificate issued on 15/02/22
filed on: 15th, February 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, December 2021
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2021
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on October 6, 2021: 2.00 GBP
capital
|
|