AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 14th Jul 2022 secretary's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ditton House 59 Fleece Road, Long Ditton Surbiton United Kingdom KT6 5JR on Wed, 6th May 2020 to 7 Hillside Chard Somerset TA20 1JF
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 14th Apr 2012 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 24th Jul 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 24th Jul 2012, company appointed a new person to the position of a secretary
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Oct 2011. Old Address: Palace Gate House 3 Palace Gate Hampton Court Surrey KT8 9BN
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th May 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on Wed, 1st Nov 2006. Value of each share 1 £, total number of shares: 4.
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wed, 1st Nov 2006. Value of each share 1 £, total number of shares: 4.
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/07 from: 25 the glade staines middlesex TW18 1ER
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 25 the glade staines middlesex TW18 1ER
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(13 pages)
|