(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 20th May 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 20th May 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, May 2022
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Aug 2021: 24.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Aug 2021: 24.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Aug 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Aug 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Aug 2021 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Dec 2017 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Sep 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Sep 2018
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Jul 2018. New Address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ. Previous address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 24th May 2016
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 24th May 2016 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th May 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 19.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 19.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2016. New Address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH. Previous address: Manor Farm Tea Room Manor Farm Craft Centre Seale Farnham Surrey GU10 1HR England
filed on: 2nd, June 2016
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, May 2016
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|