AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 16, 2022: 60000.00 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 24, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Redland Lane Westbury Wiltshire BS13 3QA England to 21 Redland Lane Westbury BA13 3QA on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 st. Pauls Road Clifton Bristol BS8 1LP United Kingdom to 21 Redland Lane Westbury Wiltshire BS13 3QA on January 14, 2019
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Redland Lane Westbury Wiltshire BA13 3QA to 50 st. Pauls Road Clifton Bristol BS8 1LP on February 6, 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 18, 2017
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On May 18, 2017 - new secretary appointed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2016: 6000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2014: 6000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 10, 2008
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On October 4, 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 4, 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 4, 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 4, 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, October 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(20 pages)
|
288b |
On May 1, 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 1, 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|