AA |
Micro company financial statements for the year ending on May 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 15, 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10a the Fillybrooks Stone ST15 0DJ England to Flat Above 39 Mill Street Crewe Cheshire CW2 7AT on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 14, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Karen Hayes 9 Kern House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL to 10a the Fillybrooks Stone ST15 0DJ on June 11, 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 3, 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bradford & Co. Tollgate Business Centre, Tollgate Court Stafford ST16 3HS England to Karen Hayes 9 Kern House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(10 pages)
|