PSC01 |
Notification of a person with significant control Mon, 16th May 2016
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th Sep 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 354 Lees Road Oldham OL4 5EP England on Thu, 12th Jan 2017 to 57 Plane Street Oldham OL4 2BX
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(10 pages)
|