(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on May 31, 2022
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Revised accounts made up to May 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 8, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 19, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 19, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 19, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 17, 2014. Old Address: St Peter's Chambers 2 Bath Street Grantham Lincs NG31 6EG
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 19, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 19, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 19, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 19, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on July 19, 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/05/2008
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On October 15, 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 15, 2007
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 15, 2007
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On October 15, 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 96 shares on August 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 96 shares on August 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/08/07 from: woodland drive alma park industrial estate grantham lincs NG31 9DJ
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/07 from: woodland drive alma park industrial estate grantham lincs NG31 9DJ
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/05/07 from: jerusalem farm skellingthorpe lincoln lincolnshire LN6 4RL
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/05/07 from: jerusalem farm skellingthorpe lincoln lincolnshire LN6 4RL
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On August 1, 2006 New secretary appointed
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 1, 2006 New secretary appointed
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on July 31, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 31st, July 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on July 31, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 31st, July 2006
| capital
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to July 31, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to July 31, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to November 18, 2005
filed on: 18th, November 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 18, 2005
filed on: 18th, November 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 17th, November 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 17th, November 2005
| accounts
|
Free Download
(5 pages)
|
(288a) On October 6, 2004 New secretary appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 6, 2004 New director appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 6, 2004 Director resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 6, 2004 New director appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 6, 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 6, 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 6, 2004 New secretary appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 6, 2004 Director resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 22nd, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 22nd, September 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2004
| incorporation
|
Free Download
(19 pages)
|