(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2019
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2019
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to April 5, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 33 Currey Road Greenford Middlesex UB6 0BD United Kingdom to 33 Lindsworth Road Lindsworth Road Kings Norton Birmingham B30 3RP on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed R. mceleney plastering LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|