AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Portland Road Birmingham West Midlands B16 9HN United Kingdom on Sat, 27th Jan 2024 to 11 Portland Road Birmingham B16 9HN
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Apr 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Hydes Road Wednesbury West Midlands WS10 9SY England on Fri, 23rd Apr 2021 to 11 Portland Road Birmingham West Midlands B16 9HN
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 27th, 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, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st May 2018 from Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Greenside Way Walsall WS5 4BT England on Mon, 12th Jun 2017 to 34 Hydes Road Wednesbury West Midlands WS10 9SY
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN on Tue, 16th May 2017 to 27 Greenside Way Walsall WS5 4BT
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 8th May 2014 secretary's details were changed
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 1JS United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(24 pages)
|