(AD01) Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on February 14, 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 14, 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 30, 2020 to May 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2015: 500.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Turnbull Associates Iveco House Station Road Watford WD17 1TA England to 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on January 2, 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 12, 2014. Old Address: C/O Clarity Abs Ltd Acre House 3- 5 Hyde Road Watford WD17 4WP
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2013: 500.00 GBP
capital
|
|
(CH01) On November 20, 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 30, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2012 to May 30, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: 32 Threadneedle Street London EC2R 8AY England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(21 pages)
|