AA01 |
Previous accounting period shortened to 2023/05/25
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/02
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 10th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/08/02
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095805030003, created on 2021/06/29
filed on: 30th, June 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, April 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/26
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/09/01 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019/07/04 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/05.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/05.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/05/27
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/05/28
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/12/19 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/29
filed on: 17th, August 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
1020001.00 GBP is the capital in company's statement on 2017/08/07
filed on: 2nd, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/02
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
684020.00 GBP is the capital in company's statement on 2017/05/15
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/06/19. New Address: 144a Dialstone Lane Stockport Greater Manchester SK2 6AP. Previous address: James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/08
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/29
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/05/30
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/23.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/04 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/23.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095805030002, created on 2017/06/07
filed on: 7th, June 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095805030001, created on 2017/05/23
filed on: 29th, May 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
172952.00 GBP is the capital in company's statement on 2016/11/23
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/16. New Address: James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD. Previous address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 8th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/04/18. New Address: Preston Park House South Road Brighton East Sussex BN1 6SB. Previous address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(22 pages)
|