AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Birchlands View Sheffield S4 8BZ. Change occurred on June 7, 2018. Company's previous address: 35 Squire Green Bradford BD8 9PT England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Squire Green Bradford BD8 9PT. Change occurred on July 24, 2017. Company's previous address: 28 Masters House Coxhill Way Aylesbury Buckinghamshire HP21 8FJ England.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 28 Masters House Coxhill Way Aylesbury Buckinghamshire HP21 8FJ. Change occurred on June 29, 2016. Company's previous address: 15 Masters House Coxhill Way Aylesbury Buckinghamshire HP21 8FJ United Kingdom.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2015
filed on: 16th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 26, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|