(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 16, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 16, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN. Change occurred on June 24, 2020. Company's previous address: 12 Lyme Way Swindon SN25 4TW England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 13, 2020
filed on: 13th, January 2020
| 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 May 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Lyme Way Swindon SN25 4TW. Change occurred on April 4, 2017. Company's previous address: 25 Staunton Road Slough SL2 1NT.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 25 Staunton Road Slough SL2 1NT. Change occurred on April 30, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 30th, April 2015
| address
|
Free Download
|
(CH01) On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|