(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 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
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Mar 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Apr 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 20th Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 21st Nov 2017. New Address: Empire Banqueting and Hall High Street Aldershot GU11 1DJ. Previous address: Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Feb 2017. New Address: Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU. Previous address: Kings Centre High Street Aldershot Hampshire GU11 1DJ England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Tue, 31st May 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jan 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jan 2016. New Address: Kings Centre High Street Aldershot Hampshire GU11 1DJ. Previous address: 75 st. Georges Road Aldershot Hampshire GU12 4LE
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 300.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 28th Dec 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 28th Dec 2015: 300.00 GBP
capital
|
|
(TM01) Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 300.00 GBP
capital
|
|