(CS01) Confirmation statement with no updates 18th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th December 2015. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th January 2015. New Address: C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP. Previous address: C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th May 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ England on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2012 with full list of members
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 23rd August 2010
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Coltsfoot Biggleswade Bedfordshire SG18 8SR United Kingdom on 10th November 2009
filed on: 10th, November 2009
| address
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(14 pages)
|