AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 19th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 20th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spinneys 13 Brock Way Virginia Water GU25 4SD England to 55 st. David's Drive Englefield Green Egham TW20 0BA on May 8, 2018
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 4th, November 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lodge 5 124 Queens Road Richmond TW10 6HW England to Spinneys 13 Brock Way Virginia Water GU25 4SD on May 23, 2017
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Century Road Egham Staines TW18 3DB to Lodge 5 124 Queens Road Richmond TW10 6HW on October 4, 2016
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 20th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 23rd, May 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2011
|
incorporation |
Free Download
(22 pages)
|