AA |
Full accounts data made up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 12th, August 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 15th, July 2021
| accounts
|
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 10th, June 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Moorfield Road Off Upper Villiers Street Wolverhampton West Midlands WV2 4QT England to 2 Moorfield Road Wolverhampton WV2 4QT on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Unit 1 Moorfield Road Off Upper Villiers Street Wolverhampton West Midlands WV2 4QT.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Unit 5 Keystone Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5NZ to 1 Moorfield Road Wolverhampton WV2 4QT at an unknown date
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2015 to May 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rjr Scafell Road Queensway Industrial Estate Lytham St. Annes Lancashire FY8 3HE to Unit 1 Moorfield Road Off Upper Villiers Street Wolverhampton West Midlands WV2 4QT on July 15, 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 20, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068811950001, created on July 30, 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Unit 5 Keystone Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5NZ
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(2 pages)
|
AP03 |
On August 19, 2010 - new secretary appointed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 19, 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 20, 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/2009 from unit 5 keystone court whitehills business park blackpool lancashire FY4 4NZ united kingdom
filed on: 27th, September 2009
| address
|
Free Download
(2 pages)
|
288b |
On September 27, 2009 Appointment terminated director
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(13 pages)
|