(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
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)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FX to 17 Kent House Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CH03) On July 22, 2016 secretary's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 22, 2016 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2015 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 18, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 18, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 18, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 18, 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 10, 2008
filed on: 10th, October 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(4 pages)
|
(288a) On June 25, 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 25, 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 25, 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 25, 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(9 pages)
|