AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Nourse Close Cheltenham GL53 0NQ. Change occurred on February 21, 2024. Company's previous address: 18 18 Nourse Close Cheltenham Gloucestershire GL53 0NQ United Kingdom.
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 22, 2023 new director was appointed.
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 18 18 Nourse Close Cheltenham Gloucestershire GL53 0NQ. Change occurred on March 21, 2022. Company's previous address: 4 Crafts Mill Terrace Chipping Norton OX7 5JP England.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 5, 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Crafts Mill Terrace Chipping Norton OX7 5JP. Change occurred on August 31, 2017. Company's previous address: 23 Park Road Ducklington Witney Oxfordshire OX29 7YE.
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 30, 2017) of a secretary
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 30, 2017
filed on: 30th, August 2017
|
officers |
Free Download
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On May 17, 2013 secretary's details were changed
filed on: 21st, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 21, 2013. Old Address: Harvestway House 28 High Street Witney Oxfordshire OX28 6RA United Kingdom
filed on: 21st, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 15, 2012 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 19, 2012. Old Address: Blackmore Vale House Newbury Gillingham Dorset SP8 4QJ
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2012
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
|
incorporation |
Free Download
(35 pages)
|