CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control May 24, 2017
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 24, 2017
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 14, 2021
filed on: 14th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control August 10, 2020
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bearland Lodge 55 Longsmith Street Gloucester GL1 2HT England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Boscombe Road Amesbury Salisbury SP4 7HN England to Bearland Lodge 55 Longsmith Street Gloucester GL1 2HT on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Hazelby Road Creswell Worksop S80 4BB to 5 Boscombe Road Amesbury Salisbury SP4 7HN on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 4, 2017
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On September 5, 2017 - new secretary appointed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 13, 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from (Strike Off) 97 Templar Drive London SE28 8PF England to 40 Hazelby Road Creswell Worksop S80 4BB on October 19, 2017
filed on: 19th, October 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Hazelby Road Creswell Worksop Nottinghamshire S80 4BB to (Strike Off) 97 Templar Drive London SE28 8PF on August 14, 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 29, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 29, 2016: 1.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 29th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 29, 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 4, 2013 secretary's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: Flat 1 Hawthorne Court 20 Southcroft Derby Derbyshire DE23 1HZ England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(37 pages)
|