(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 28th May 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 29th May 2020 to Thu, 28th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 31st May 2014
filed on: 10th, April 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on Wed, 16th Jul 2014 to 2 Trustin Crescent Solihull West Midlands B92 9QQ
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 31st May 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 19th Sep 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(22 pages)
|