GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 4th, May 2022
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: 133a Thatch Leach Lane Whitefield Manchester M45 6EP. Previous address: Flat 4 Grasmere Road Marsh Huddersfield HD1 4LH England
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: Flat 4 Grasmere Road Marsh Huddersfield HD1 4LH. Previous address: 12 Gladstone Crescent Gladstone Crescent Rochdale Lancashire OL11 2DQ England
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2016. New Address: 12 Gladstone Crescent Gladstone Crescent Rochdale Lancashire OL11 2DQ. Previous address: 6 Sandmere Close Hemel Hempstead Hertfordshire HP2 4RW
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN United Kingdom
filed on: 10th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th May 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 1.00 GBP
|
capital |
|