CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU to 7 Ash Grove Stoke Poges Slough SL2 4AG on February 28, 2021
filed on: 28th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 30, 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 30, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 30, 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 25, 2012 director's details were changed
filed on: 7th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(9 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England
filed on: 10th, January 2012
|
address |
Free Download
(1 page)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 30, 2011 with full list of members
filed on: 7th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 30, 2010 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 30, 2010 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2010. Old Address: 7 Gore Road Burnham Slough SL1 8AA
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to June 4, 2009
filed on: 4th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 25th, September 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to June 3, 2008
filed on: 3rd, June 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On July 17, 2007 New secretary appointed
filed on: 17th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2007 New director appointed
filed on: 17th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2007 New director appointed
filed on: 17th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2007 New secretary appointed
filed on: 17th, July 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 25, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 25, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2007
|
capital |
Free Download
(2 pages)
|
288b |
On May 30, 2007 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2007 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(10 pages)
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(10 pages)
|