AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pytrops - Suite 725 6 the Broadway Mill Hill London NW7 3LL on Thu, 8th Mar 2018 to Ashmic - Suite 300 39B Howardsgate Welwyn Garden City Hertfordshire AL8 6AP
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 86 Withycombe Drive Banbury Oxfordshire OX16 0SJ
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Aug 2013. Old Address: 21 Pendennis Road Bedford Bedfordshire MK41 8NJ United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Aug 2012. Old Address: , Flat 2 388 Oystermouth Road, Swansea, West Glamorgan, SA1 3UL, United Kingdom
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Nov 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Nov 2010. Old Address: , 27 Winchester Road, Brislington, Bristol, Avon, BS4 3NF, United Kingdom
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Sep 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Sep 2010. Old Address: , 27 Winchester Road, Brislington, Bristol, Avon, BS0 3NF, United Kingdom
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|