(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 15th June 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 12th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 12th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 13th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th December 2013 from 52-54 Church Road Blurton Stoke on Trent Staffordshire ST3 3BB
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd May 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd May 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st May 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd May 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 4th March 2011 from 102 Longbridge Road Barking IG11 8SF
filed on: 4th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 22nd May 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 22nd May 2008 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 22nd May 2009 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Tuesday 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(288a) On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New secretary appointed;new director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New secretary appointed;new director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 3rd, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 3rd, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(6 pages)
|