AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 1st, March 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 Tue, 23rd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 3rd May 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd May 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Mar 2017: 500.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 209 Streetly Road Birmingham West Midlands B23 7AH on Tue, 7th Mar 2017 to 117 Wattleton Road Beaconsfield Buckinghamshire HP9 1RW
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085164490004, created on Thu, 7th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(40 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085164490003, created on Tue, 1st Dec 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on Sun, 11th Oct 2015
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085164490002, created on Thu, 9th Jul 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085164490001, created on Fri, 4th Jul 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(21 pages)
|