AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: 84 High Street Slough SL1 1EL. Previous address: C/O Taxassist Accountants 635 Bath Road Burnham Slough Berkshire SL1 6AE United Kingdom
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Feb 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Feb 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Mar 2022. New Address: C/O Taxassist Accountants 635 Bath Road Burnham Slough Berkshire SL1 6AE. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Feb 2021. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Masons 337 Bath Road Slough Berkshire SL1 5PR
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Feb 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Feb 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jun 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 10th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Apr 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|