(CS01) Confirmation statement with no updates 2023/05/05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2022/05/05
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/05/01
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/04/23 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/16
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/16
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/05
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/05
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/12/21. New Address: C/O Bothwells 39 Bush Farm Drive Portslade Brighton East Sussex BN41 2GY. Previous address: Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/10
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2016/05/05 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|