(PSC04) Change to a person with significant control September 18, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 18, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Derby House Chambers Suite 15 Lytham Road Fulwood Preston PR2 8JE England to Derby House Chambers Suite 7 Lytham Road Fulwood Preston PR2 8JE on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 20, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Watermark Building 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ England to Derby House Chambers Suite 15 Lytham Road Fulwood Preston PR2 8JE on October 4, 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 283 New Hall Lane Preston PR1 5XE to The Watermark Building Suit 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Watermark Building Suit 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ England to The Watermark Building 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(25 pages)
|