AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2023. New Address: 53 Inchbonnie Road South Woodham Ferrers CM35FD. Previous address: 3.15 Hollinwood Business Centre Albert Str Eet Hollinwood OL8 3QL United Kingdom
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 28th Mar 2023. New Address: 3.15 Hollinwood Business Centre Albert Str Eet Hollinwood OL8 3QL. Previous address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Sep 2021. New Address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL. Previous address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th May 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG. Previous address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 1st Sep 2016. New Address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP. Previous address: 24 the Close Iver Heath Buckinghamshire SL0 0HE United Kingdom
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: 24 the Close Iver Heath Buckinghamshire SL0 0HE. Previous address: Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on Tue, 26th May 2015: 10.00 GBP
capital
|
|