(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th May 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 19th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Feb 2022. New Address: 6a Black Diamond Way Eaglescliffe Stockton-on-Tees TS16 0SE. Previous address: 8 Whitfield House Kilndown Close Ashford Kent TN23 5TU
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 29th May 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 27th Jun 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 23rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 29th May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 7th Oct 2011. Old Address: 56 Priestwood Ave Bracknell Berkshire RG42 1XG United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(12 pages)
|