AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 30th Jan 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Nov 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Nov 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Cedar House, Kingsbury Road Sutton Coldfield B76 0DS United Kingdom on Fri, 4th Oct 2019 to Claydon Hall Claydon Ipswich Suffolk IP6 0EL
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st May 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st May 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Nov 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2016
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2016: 5000.00 GBP
filed on: 17th, December 2016
| capital
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2016
| incorporation
|
Free Download
(40 pages)
|