CH01 |
On Tue, 23rd Jan 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jan 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England on Fri, 20th Oct 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 5th Jun 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, April 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, April 2023
| accounts
|
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 807, Labs House 15-19, Bloomsbury Way, Lond Bloomsbury Way London WC1A 2th England on Thu, 19th Jan 2023 to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 30th Jul 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jul 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 148 Kineton Green Road Olton Solihull West Midlands B92 7EF on Wed, 24th Nov 2021 to Office 807, Labs House 15-19, Bloomsbury Way, Lond Bloomsbury Way London WC1A 2th
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pay days uk LIMITEDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th May 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2009 from 33 wagon lane solihull B92 7PW united kingdom
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 3rd Jun 2009 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2008
| incorporation
|
Free Download
(13 pages)
|