AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Churchill House 1 London Road Slough Berkshire SL3 7FJ to 450 Bath Road Longford Heathrow London UB7 0EB on March 13, 2021
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 29, 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to Churchill House 1 London Road Slough Berkshire SL3 7FJ on February 18, 2016
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O S W Frankson & Co 364 High Street High Street Harlington Hayes Middlesex UB3 5LF England to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on June 5, 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to C/O S W Frankson & Co 364 High Street High Street Harlington Hayes Middlesex UB3 5LF on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 26, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 6, 2010. Old Address: 59 Bush Grove Stanmore Middlesex HA7 2DY England
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 26, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(9 pages)
|