(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL. Previous address: C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Jun 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jun 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090478640001, created on Mon, 13th Sep 2021
filed on: 29th, September 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Jul 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th May 2015. New Address: C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 16th Dec 2014. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR United Kingdom
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 100.00 GBP
capital
|
|