(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085208460002, created on December 20, 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085208460001, created on December 14, 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Chase the Street Gazeley Newmarket Suffolk CB8 8rd to Rothsay House 124 High Street Newmarket Suffolk CB8 8JP on May 13, 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2014: 1000.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: Ruston & Lloyd Beaufort House 136-140 High Street Newmarket Suffolk CB8 8JP
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2014: 1000.00 GBP
capital
|
|
(AP01) On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 14, 2013. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(34 pages)
|