(AA) Micro company accounts made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-05-08
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-08
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-08
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-08
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-05-08
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-02 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 37 West Central 1a Stoke Road Slough SL2 5PE England to 29 Lysaght Gardens Newport NP19 4AT on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-08
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-08-09 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Accounting Contact Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH England to Flat 37 West Central 1a Stoke Road Slough SL2 5PE on 2016-08-09
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-19
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-08 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-16: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 37 West Central 1a, Stoke Road Slough SL2 5PE England to C/O Accounting Contact Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 37 West Central 1a, Stoke Road Slough SL2 5PE England to Flat 37 West Central 1a, Stoke Road Slough SL2 5PE on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Accounting Contract Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH to Flat 37 West Central 1a, Stoke Road Slough SL2 5PE on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-05-31
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-08 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 7th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Accounting Contact Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH to C/O Accounting Contract Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 34a Westbourne Road Downend Bristol BS16 6RX England to C/O Accounting Contract Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 8th, January 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 123 Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|