CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 25, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regus Building Bath Road Slough SL1 4DX England to Regus Building 268 Bath Road Berkshire Slough SL1 4DX on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 Dennis Way Slough SL1 5JP to Regus Building Bath Road Slough SL1 4DX on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to May 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: 145 Smiths Lane Windsor Berkshire SL4 5PF England
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AP03 |
On June 19, 2014 - new secretary appointed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 19, 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH03 |
On June 19, 2014 secretary's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On June 19, 2014 secretary's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|