(CS01) Confirmation statement with no updates May 3, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 58 58 Conifer Ave Poole Dorset BH14 8RU United Kingdom to 58 Conifer Avenue Poole Dorset BH14 8RU on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Ashford Road Bath Somerset BA2 2DH to 58 58 Conifer Ave Poole Dorset BH14 8RU on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 3, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 3, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 3, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
(CH03) On October 6, 2013 secretary's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 3, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2014: 1.00 GBP
capital
|
|
(CH01) On October 6, 2013 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Albany Court Albany Rd Bath Somerset BA2 1BU England to 18 Ashford Road Bath Somerset BA2 2DH on August 31, 2014
filed on: 31st, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|