CS01 |
Confirmation statement with updates Tuesday 9th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 9th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th May 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Change occurred on Thursday 19th November 2020. Company's previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Tuesday 12th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 9th May 2010
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 9th May 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th May 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 9th May 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 24th June 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 11th, March 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 28th January 2009 - Annual return with full member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Friday 29th June 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 29th June 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Thursday 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 10th May 2006 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 10th May 2006 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(10 pages)
|