(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Dec 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Dec 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Grammar School Yard Church Lane Banham Norwich NR16 2HR England on Wed, 22nd Dec 2021 to 17 Red Hill Drive Southport PR8 6XS
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 29th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Ploughmans Lane Haxby York North Yorkshire YO32 2WR on Tue, 27th Mar 2018 to 9 Grammar School Yard Church Lane Banham Norwich NR16 2HR
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) On Mon, 21st Oct 2013, company appointed a new person to the position of a secretary
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Jun 2013: 100 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(8 pages)
|