(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU on Sun, 28th Feb 2021 to Blackpool Cottage Blackpool Corner Axminster EX13 5UH
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 6th Nov 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on Mon, 30th Apr 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Tue, 10th Jan 2012. Old Address: C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th May 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sun, 9th May 2010
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 13th May 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 9th May 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th Apr 2010. Old Address: Blackpool Cottage Blackpool Corner Axminster Devon EX13 5UH
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Feb 2010: 2.00 GBP
filed on: 23rd, February 2010
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(9 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 2nd Nov 2009. Old Address: Flat1 Castle Hill House North Street Axminster Devon EX13 5QF
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 26th Jun 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/06/2009 from rossendale station road chiseldon wiltshire SN4 0PW
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 30th Oct 2008 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 29th Oct 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/2008 from rossendale, station road chiseldon swindon SN4 0PW
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(9 pages)
|
(288a) On Thu, 21st Feb 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: rossendale, station road chiseldon swindon wiltshire SN4 0PW
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: rossendale, station road chiseldon swindon wiltshire SN4 0PW
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 21st Feb 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Dec 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Dec 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Dec 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 7th Dec 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 18th Jun 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th Jun 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(7 pages)
|