(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Apr 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Apr 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 20th Apr 2022
filed on: 26th, May 2022
| persons with significant control
|
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 Tue, 20th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 1st May 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: 2 Castle Parade, Ewell by Pass Epsom Surrey KT17 2PR. Previous address: 14 Pams Way Epsom Surrey KT19 0HA England
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2016
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 16th Jan 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Jan 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 16th Jan 2016. New Address: 14 Pams Way Epsom Surrey KT19 0HA. Previous address: 125 Mortimer Crescent Worcester Park Surrey KT4 7QN
filed on: 16th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th May 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Wed, 30th Apr 2014
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 18th Jun 2013 - the day director's appointment was terminated
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Jun 2013. Old Address: 17 Mortimer Crescent Worcester Park Surrey KT4 7QN United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(36 pages)
|