AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 29, 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Wimblebury Road Heath Hayes Cannock Staffordshire WS12 2EE England to 225 Wimblebury Road Heath Hayes Cannock Staffordshire WS12 2EP on October 4, 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 12, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Holt Crescent Heath Hayes Cannock Staffordshire WS11 7ZA England to 77 Wimblebury Road Heath Hayes Cannock Staffordshire WS12 2EE on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 27, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 27, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on July 12, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Cornfield Pendeford Wolverhampton WV8 1TJ United Kingdom to 17 Holt Crescent Heath Hayes Cannock Staffordshire WS11 7ZA on July 12, 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
|