AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th March 2019
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 135 Mackenzie Road Beckenham BR3 4SB England to Tarrystone House Hoarwithy Hereford HR2 6QQ on Monday 11th February 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 5th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 Burstellars St. Ives Cambridgeshire PE27 3YU to 135 Mackenzie Road Beckenham BR3 4SB on Friday 5th October 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, July 2015
| resolution
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th April 2015
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th April 2015
filed on: 16th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director appointment termination date: Wednesday 11th February 2015
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|