(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 14E Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England on Thu, 2nd Jul 2020 to 6 Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 14E Lysander Road Bowerhill Melksham SN12 6SP England on Fri, 1st Jun 2018 to Unit 14E Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom on Fri, 1st Jun 2018 to Unit 14E Lysander Road Bowerhill Melksham SN12 6SP
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Nov 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Great Eastern Street London EC2A 3EP on Tue, 5th Apr 2016 to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(7 pages)
|