CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 29th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 16th, January 2024
|
other |
Free Download
(1 page)
|
CH01 |
On 2023-08-18 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 9th, June 2023
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 2nd, March 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 24th, February 2023
|
other |
Free Download
(1 page)
|
CH01 |
On 2022-12-05 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-05-31
filed on: 8th, June 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-05-31
filed on: 28th, May 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2021-02-14
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-05-31
filed on: 3rd, March 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-04
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-05-31
filed on: 1st, March 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-10-12
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2018
|
resolution |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-05-31
filed on: 28th, December 2017
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 4th, July 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 6th, March 2017
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to C/O Michelmores Llp Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA at an unknown date
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On 2017-01-26 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-05-31
filed on: 21st, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-11
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-11
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-11
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-11
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-11
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-03-11 - new secretary appointed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 2016-03-24
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-14 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 10018.00 GBP
filed on: 18th, February 2016
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, January 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-02-28 to 2015-06-30
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of removal of pre-emption rights
filed on: 8th, July 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-03-24
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-14 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-18: 10000.00 GBP
|
capital |
|
MR01 |
Registration of charge 088955750001, created on 2014-10-13
filed on: 13th, October 2014
|
mortgage |
Free Download
(23 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, April 2014
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-25: 10000.00 GBP
filed on: 6th, March 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2014
|
incorporation |
Free Download
(27 pages)
|