(MA) Articles and Memorandum of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, November 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 16th May 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England on Thu, 8th Sep 2022 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH on Mon, 12th Oct 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jul 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jul 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 4th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 26th May 2016 secretary's details were changed
filed on: 4th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 4th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 4th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 19th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Oct 2013 director's details were changed
filed on: 19th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on Wed, 20th May 2015 to 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 6th Nov 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Nov 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Dartmouth Terrace London Road Reading RG1 5AL on Thu, 6th Nov 2014 to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 7th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 7th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Sat, 7th Jun 2014. Old Address: 8 Dartmouth Terrace London Road Reading Reading Berkshire RG1 5AL England
filed on: 7th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On Tue, 26th Nov 2013, company appointed a new person to the position of a secretary
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|