(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Apr 2016
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089988730002, created on Thu, 31st Jan 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Tue, 23rd Oct 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089988730001, created on Wed, 5th Dec 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th May 2015: 100.00 GBP
capital
|
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st May 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Feb 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jan 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 23rd Jun 2014. Old Address: 21 Castle Drive Penrith Cumbria CA11 7ED England
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Apr 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(9 pages)
|