(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 21st Oct 2023 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Fernacre Road Swindon SN1 7BT England on Wed, 24th Mar 2021 to 9 Alderman Road Gloucester, Gloucestershire GL1 3NB
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Brainton Avenue Feltham Middlesex TW14 0AY England on Mon, 5th Mar 2018 to 28 Fernacre Road Swindon SN1 7BT
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England on Fri, 12th Jun 2015 to 18 Brainton Avenue Feltham Middlesex TW14 0AY
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW on Thu, 21st May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Long Lodge Kingston Road London SW19 3FW England on Wed, 22nd Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on Wed, 22nd Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 139 Kingston Road London SW19 1LT on Tue, 21st Oct 2014 to Long Lodge Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 1st Mar 2014: 200.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 200.00 GBP
capital
|
|
(CH01) On Tue, 3rd Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|