(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 5th Nov 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 5th Nov 2022 secretary's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Nov 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 285 North Street Bedminster Bristol BS3 1JP England on Mon, 7th Nov 2022 to 39 Marksbury Road Bristol BS3 5JU
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 1st Mar 2021, company appointed a new person to the position of a secretary
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 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)
|
(TM01) Director's appointment terminated on Sat, 15th Jun 2019
filed on: 15th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Lima Court Bath Road Reading RG1 6NF on Sat, 15th Jun 2019 to 285 North Street Bedminster Bristol BS3 1JP
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 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 with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 23rd, September 2016
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Thu, 15th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 15th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 34 William Street Camborne Cornwall TR14 8JQ on Sun, 26th Apr 2015 to 51 Lima Court Bath Road Reading RG1 6NF
filed on: 26th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On Mon, 30th Jun 2014, company appointed a new person to the position of a secretary
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 30th Jun 2014
filed on: 20th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 18th Sep 2014, company appointed a new person to the position of a secretary
filed on: 20th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Jun 2014 director's details were changed
filed on: 20th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 22 Benyon Court, Bath Road Reading RG1 6HR United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 22nd, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 11th, February 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Aug 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Aug 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Mon, 31st May 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th May 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, May 2009
| officers
|
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, November 2008
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(8 pages)
|