AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 1st, 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, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Coverley Road Coverley Road South Witham Grantham NG33 5SP England on Fri, 26th Oct 2018 to 3 Coverley Road South Witham Grantham NG33 5SP
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Halford Close South Witham Grantham Lincolnshire NG33 5SL England on Mon, 15th Oct 2018 to 3 Coverley Road Coverley Road South Witham Grantham NG33 5SP
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2019
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th May 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th May 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4C Thistleton Lane South Witham Grantham Lincolnshire NG33 5QE England on Fri, 25th May 2018 to 3 Halford Close South Witham Grantham Lincolnshire NG33 5SL
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|