AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 377-399 C/O Emmaus Chartered Accountants London Road Camberley Surrey GU15 3HL England on Wed, 12th Jul 2023 to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 377-399 London Road Camberley Surrey GU15 3HL England on Thu, 6th Jul 2023 to 377-399 C/O Emmaus Chartered Accountants London Road Camberley Surrey GU15 3HL
filed on: 6th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Emmaus Chartered Accountants, Westmead House Westmead Farnborough Hampshire GU14 7LP England on Thu, 6th Jul 2023 to 377-399 London Road Camberley Surrey GU15 3HL
filed on: 6th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on Wed, 3rd Aug 2022 to C/O Emmaus Chartered Accountants, Westmead House Westmead Farnborough Hampshire GU14 7LP
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Sep 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Sep 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 22nd Mar 2017: 2.00 GBP
filed on: 21st, April 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2016
|
incorporation |
Free Download
(45 pages)
|