AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2015: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: Pilgrims 3 Charles Hankin Close Ivybridge Devon PL21 0WF
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 16, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 13, 2011. Old Address: Strode Road Business Centre Strode Road Plympton Plymouth Devon PL7 4JN United Kingdom
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, January 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, January 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On June 3, 2010 - new secretary appointed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(21 pages)
|