AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on January 6, 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on July 1, 2021. Company's previous address: 45 Dagdale Drive Didcot OX11 7XP United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 45 Dagdale Drive Didcot OX11 7XP. Change occurred on January 20, 2017. Company's previous address: 166 Grantham Road Waddington Lincoln LN5 9NU.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 166 Grantham Road Waddington Lincoln LN5 9NU. Change occurred on October 3, 2014. Company's previous address: 3 Meddle Road Leamington Newcastle NE15 7LP United Kingdom.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on May 27, 2014: 1.00 GBP
capital
|
|