(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 26, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ England to 2 the Paddock Guildford Surrey GU1 2RQ on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 26, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on May 26, 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 25, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 069145670001
filed on: 6th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP04) On November 2, 2010 - new secretary appointed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 2, 2010. Old Address: 22 Chertsey Road Woking Surrey GU21 5AB England
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 2, 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(14 pages)
|