AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-12-10
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-12-10
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-13
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-14
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-12-10
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-11-25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-05-24
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 14th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-05-24
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-05-24
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-24 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-24 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-07-06
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-03-27
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-24 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-05-24 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-05-24 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-24 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-07-30
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-24 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-24 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-06-16
filed on: 16th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2008-06-17
filed on: 17th, June 2008
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 17/06/08
annual return
|
|
287 |
Registered office changed on 29/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2007-06-12 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-12 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 2007-05-24. Value of each share 1 £, total number of shares: 10.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-06-12 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 2007-05-24. Value of each share 1 £, total number of shares: 10.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-06-12 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-05-24 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2007-05-24 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-24 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-24 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|