(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 10th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Dec 2018
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102058200003, created on Thu, 14th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102058200002, created on Fri, 18th Aug 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
|
(AD01) Address change date: Thu, 10th Aug 2017. New Address: West Midlands House Gipsy Lane Willenhall WV13 2HA. Previous address: Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102058200001, created on Thu, 28th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|