AA01 |
Previous accounting period shortened to 27th May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th May 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2021 director's details were changed
filed on: 22nd, August 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th May 2018 to 31st May 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th May 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th September 2016. New Address: 450 Jersey Road Bonymaen Swansea SA1 7DW. Previous address: Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(36 pages)
|