AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 20th Jul 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jul 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 15th May 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 15th May 2015 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 10th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 14th, July 2015
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to Mon, 13th Jul 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: 108 John Street Sheffield S2 4QU. Previous address: 21 Welland Avenue Grimsby DN345JP United Kingdom
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 2.00 GBP
capital
|
|