(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 24, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 05823712 LIMITEDcertificate issued on 04/01/18
filed on: 4th, January 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed acuitycertificate issued on 12/12/17
filed on: 12th, December 2017
| change of name
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 6th, August 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 450 Baddow Road Chelmsford CM2 9rd. Change occurred on January 22, 2016. Company's previous address: 100 Pall Mall London SW1Y 5NQ.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 21st, January 2016
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 9th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 28, 2011: 1000.00 GBP
filed on: 6th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2009: 1000.00 GBP
filed on: 22nd, February 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2009: 1000.00 GBP
filed on: 22nd, February 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 22, 2010 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 23, 2010. Old Address: 450 Baddow Road Chelmsford Essex CM2 9RD
filed on: 23rd, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2010 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 12, 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 8th, May 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/06/07 from: 32 lynton avenue, london, W13 0EB
filed on: 26th, June 2007
| address
|
Free Download
|
(287) Registered office changed on 26/06/07 from: 32 lynton avenue london W13 0EB
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(15 pages)
|