(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 9 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF. Change occurred on November 19, 2020. Company's previous address: 4 Denby Walk Aylesbury HP20 1LW England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Denby Walk Aylesbury HP20 1LW. Change occurred on June 29, 2020. Company's previous address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Hamilton Office Park 31 High View Close Leicester LE4 9LJ. Change occurred on November 5, 2018. Company's previous address: Kagdadia & Co Chartered Accountants 246 Narborough Road Leicester LE3 2AP.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 5, 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 4th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 31, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 16, 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed r & m 1978 LIMITEDcertificate issued on 27/06/09
filed on: 25th, June 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On July 4, 2008 Secretary appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2008 Appointment terminated secretary
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 10th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 10th, March 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 29, 2006 - Annual return with full member list
filed on: 29th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 29, 2006 - Annual return with full member list
filed on: 29th, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 17th, February 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 17th, February 2006
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(363s) Period up to May 9, 2005 - Annual return with full member list
filed on: 9th, May 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to May 9, 2005 - Annual return with full member list
filed on: 9th, May 2005
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/06/04 from: 246 narborough rd leicester LE3 2AP
filed on: 1st, June 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/04 from: 246 narborough rd leicester LE3 2AP
filed on: 1st, June 2004
| address
|
Free Download
(1 page)
|
(288a) On June 1, 2004 New director appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 1, 2004 New secretary appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 1, 2004 New director appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 1, 2004 New secretary appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 6, 2004 Director resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 6, 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 6, 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 6, 2004 Director resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2004
| incorporation
|
Free Download
(9 pages)
|