(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on August 29, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 23, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 18, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092938950001, created on March 11, 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(20 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control December 7, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 14, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 7, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2020 to May 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3 Plumtree Farm Industrial Estate Bircotes Doncaster DN11 8EW. Change occurred on November 21, 2017. Company's previous address: 3 Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
|
(SH01) Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|