(CS01) Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 York Road Montpelier Bristol Somerset BS6 5QF. Change occurred on April 29, 2020. Company's previous address: Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG Wales.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 2, 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG. Change occurred on December 11, 2017. Company's previous address: C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE. Change occurred on February 3, 2016. Company's previous address: C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE. Change occurred on January 28, 2016. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 3, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 3, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: Unit J2a 55 Wallis Road London E9 5LH United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: 19 New Road Brighton BN1 1UF United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 20, 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to March 31, 2012 (was May 31, 2012).
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(45 pages)
|