AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to May 31, 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 12, 2021) of a secretary
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 14, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Longships Way Reading RG2 0FZ. Change occurred on October 25, 2021. Company's previous address: 9 Badminton Road Winterbourne Bristol BS36 1AH England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 12, 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 14, 2021
filed on: 16th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to December 31, 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Badminton Road Winterbourne Bristol BS36 1AH. Change occurred on October 16, 2021. Company's previous address: 116 Longships Way Reading RG2 0FZ England.
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Longships Way Reading RG2 0FZ. Change occurred on March 8, 2016. Company's previous address: 14 the Chatham Thorn Walk Reading RG1 7BJ.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to May 31, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 5, 2013. Old Address: Flat 1 the Picture House Cheapside RG1 7AB England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|