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 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 13 Imperial Central 23-25 Mill Street Slough SL2 5YQ. Change occurred on February 9, 2024. Company's previous address: Flat 13 Imperial Central Imperial Central 23-25 Mill Street Slough SL2 5YQ England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On February 9, 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 13 Imperial Central Imperial Central 23-25 Mill Street Slough SL2 5YQ. Change occurred on January 26, 2024. Company's previous address: Flat 10 Ibex House Burlington Road Slough SL1 2BY England.
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 10 Ibex House Burlington Road Slough SL1 2BY. Change occurred on October 25, 2021. Company's previous address: Flat 1, Ibex House Burlington Road Slough SL1 2BY England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1, Ibex House Burlington Road Slough SL1 2BY. Change occurred on February 8, 2021. Company's previous address: 2 Pitts Road Slough SL1 3XH England.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Pitts Road Slough SL1 3XH. Change occurred on December 9, 2020. Company's previous address: 268 Bath Road Slough SL1 4DX England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 23, 2020 director's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 268 Bath Road Slough SL1 4DX. Change occurred on March 19, 2018. Company's previous address: 58 Marsh Wall London E14 9TP England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 2.00 GBP
capital
|
|
CH01 |
On May 2, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Marsh Wall London E14 9TP. Change occurred on January 3, 2016. Company's previous address: 72 Knockhall Road Greenhithe DA9 9HF.
filed on: 3rd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(25 pages)
|