CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rosemead High Street Harwell Didcot OX11 0EX England on 22nd February 2022 to Blue Haze Church Road Blewbury Didcot OX11 9PY
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2nd April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Trerose Cottage Old Church Road Mawnan Smith Falmouth Cornwall TR11 5HY on 19th June 2017 to Rosemead High Street Harwell Didcot OX11 0EX
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2016: 100.00 GBP
capital
|
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st May 2011
filed on: 7th, March 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2011
filed on: 1st, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2010
filed on: 1st, May 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(13 pages)
|