CS01 |
Confirmation statement with no updates February 23, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 11, 2022
filed on: 11th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Beaumont Villa Cliftonville Northampton NN1 5BE. Change occurred on April 13, 2022. Company's previous address: 6 Water Street Springfield Wolverhampton West Midlands WV10 0JS.
filed on: 13th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2017 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Water Street Springfield Wolverhampton West Midlands WV10 0JS. Change occurred on August 23, 2016. Company's previous address: 1 Swift Close Grange Park Northampton Northants NN4 5AZ.
filed on: 23rd, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 29, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2011 (was May 31, 2011).
filed on: 30th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2011
filed on: 1st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2010
filed on: 17th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(12 pages)
|