AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 9, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Roman Road Salisbury SP2 9BH England to 23 Glebe Road Dorking Surrey RH4 3DS on July 18, 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AP03 |
On July 17, 2019 - new secretary appointed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2019
filed on: 13th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 8, 2017 - new secretary appointed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from High Feather the Ballands North Fetcham Leatherhead Surrey KT22 9HU to 19 Roman Road Salisbury SP2 9BH on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 13, 2015, no shareholders list
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 4, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
TM01 |
Director appointment termination date: April 4, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 13, 2014, no shareholders list
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 13, 2013, no shareholders list
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2012 to May 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2012, no shareholders list
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2012
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 22, 2012
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 13, 2011, no shareholders list
filed on: 8th, August 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 7, 2011 director's details were changed
filed on: 7th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 4, 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 2, 2011. Old Address: C/O C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 6, 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 13, 2010, no shareholders list
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2008 from ref jcc c/o taylor walton 28-44 alma street luton bedfordshire LU1 2PL
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2006 Secretary resigned;director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2006 Secretary resigned;director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/06 from: 31 corsham street london N1 6DR
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/06 from: 31 corsham street london N1 6DR
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(15 pages)
|