(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On March 12, 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2019
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 28, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 8th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Hawley Court Farnborough Hampshire GU14 9EE to 2 Hawley Court Fernhill Road Farnborough GU14 9EE on June 8, 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 18, 2015: 16.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 18th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On May 4, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 7, 2011. Old Address: 40 Haining Gardens Mytchett Camberley Surrey GU16 6BJ
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2011 with full list of members
filed on: 22nd, May 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 7, 2010: 16.00 GBP
filed on: 22nd, October 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 15, 2010 secretary's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) On March 9, 2010 - new secretary appointed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 27, 2009 Appointment terminated secretary
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from flat 24 hawley court fernhill road farnborough hampshire GU14 9EE england
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 11, 2008 Secretary appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, August 2008
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(12 pages)
|