(AA01) Previous accounting period shortened from May 30, 2023 to May 29, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit L47 Mk2 Business Centre 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 24 Laing Close Rugby CV21 1FL on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Banbury Road Bicester OX26 2HJ England to Unit L47 Mk2 Business Centre 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 20, 2019
filed on: 20th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 25, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9, Building 20 Orchard Square Caversfield Bicester OX27 8AB England to 6 Banbury Road Bicester OX26 2HJ on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Peregrine Way Warwick Warwickshire CV34 6WS England to 9, Building 20 Orchard Square Caversfield Bicester OX27 8AB on October 6, 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 New Brook Street Leamington Spa Warwickshire CV32 5AB to 60 Peregrine Way Warwick Warwickshire CV34 6WS on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Penthouse Apartment 10 Union Street Stratford-upon-Avon Warwickshire CV37 6QT to 6 New Brook Street Leamington Spa Warwickshire CV32 5AB on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 21, 2014. Old Address: Penthouse Apartment 10 Union Street Stratford-upon-Avon Warwickshire CV37 6QT England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 21, 2014. Old Address: 113 Cunningham Avenue Hatfield Hertfordshire AL10 9JR
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 2, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from April 30, 2013 to May 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 13, 2013. Old Address: 5 Waveney Road St Ives Cambs. PE27 3FN United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2012
| incorporation
|
|