AA |
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st May 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 22nd Feb 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Feb 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Feb 2022. New Address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Previous address: 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st May 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 21st Oct 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 21st Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2020
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 27th Nov 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Nov 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2019: 1002.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Feb 2018
filed on: 28th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Tue, 16th Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(25 pages)
|
TM02 |
Wed, 15th Jul 2015 - the day secretary's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jul 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jul 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Mar 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 11th Mar 2015 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st May 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st May 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, October 2013
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st May 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Fri, 11th Mar 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st May 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on Sun, 31st May 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(16 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2008
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, October 2008
| resolution
|
Free Download
(15 pages)
|
123 |
Gbp nc 100/10000/10/08
filed on: 20th, October 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(18 pages)
|