(AA) Dormant company accounts made up to May 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 18, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on December 8, 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2, Bedgebury Close Forest Road Forest Road Tunbridge Wells Kent TN2 5JA England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 28, 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) On May 28, 2021 - new secretary appointed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2020 new director was appointed.
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Highlands House 121 Willow Wents Mereworth Maidstone Kent ME18 5NF to 2, Bedgebury Close Forest Road Forest Road Tunbridge Wells Kent TN2 5JA on February 28, 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
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
(4 pages)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 1, 2016: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 7, 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 14, 2013 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 15, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 15, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to May 31, 2011
filed on: 7th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 15, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 15, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 15, 2010 with full list of members
filed on: 22nd, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 4, 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/06/2008 from highlands house willow wents mereworth maidstone kent ME18 5NF united kingdom
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 12, 2008
filed on: 12th, June 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/03/2008 from st christophers house tabor grove london SW19 4EX
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On June 22, 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 22, 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2007 New secretary appointed;new director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 31, 2007 New secretary appointed;new director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF
filed on: 31st, May 2007
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/05/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF
filed on: 31st, May 2007
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(13 pages)
|