AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 10, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 30 Cagney Drive Abbeymeads Swindon SN25 4YR to 52 Gloucester Road Stratton Cirencester GL7 2LA on January 8, 2019
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2019
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 13, 2014
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 28, 2012
filed on: 28th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on June 24, 2010
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2010 with full list of members
filed on: 24th, June 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 22, 2010 - new secretary appointed
filed on: 22nd, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2010
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/05/2010
filed on: 26th, August 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, June 2009
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, June 2009
|
incorporation |
Free Download
(8 pages)
|
287 |
Registered office changed on 11/06/2009 from 36 cagney drive abbeymeads swindon SN25 4YR england
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2009
|
incorporation |
Free Download
(13 pages)
|