(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AP03) On January 19, 2023 - new secretary appointed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 19, 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 4, 2012. Old Address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 4, 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 4, 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) On September 4, 2012 - new secretary appointed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, August 2012
| mortgage
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, July 2012
| mortgage
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
filed on: 25th, July 2012
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 21, 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to May 31, 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to June 5, 2008
filed on: 5th, June 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2008
| mortgage
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 1st, March 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 1st, March 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288b) On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(15 pages)
|