(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 30, 2021
filed on: 30th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 20, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 20, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2015: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 15, 2013: 200 GBP
capital
|
|
(AD01) Company moved to new address on August 8, 2013. Old Address: Swallow Farm Main Street Thorpe by Water Rutland LE15 9JQ
filed on: 8th, August 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 18, 2013. Old Address: Media House 144 Crewe Road Shavington Crewe Cheshire CW2 5AJ
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 9, 2013. Old Address: Unit 1 Anglers Business Centre Nottingham Road Spondon Derby DE21 7NJ England
filed on: 9th, April 2013
| address
|
Free Download
(3 pages)
|
(AP01) On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(36 pages)
|