AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2015: 400.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 4, 2014
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 1, 2013: 400.00 GBP
capital
|
|
SH01 |
Capital declared on October 31, 2013: 240.00 GBP
filed on: 31st, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ England
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 27, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(13 pages)
|
CH01 |
On May 27, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 29, 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(11 pages)
|
363a |
Annual return made up to August 27, 2008
filed on: 27th, August 2008
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(3 pages)
|
88(2)R |
Alloted 240 shares on December 10, 2006. Value of each share 1 £, total number of shares: 241.
filed on: 1st, March 2007
| capital
|
Free Download
(5 pages)
|
88(2)R |
Alloted 240 shares on December 10, 2006. Value of each share 1 £, total number of shares: 241.
filed on: 1st, March 2007
| capital
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 06/12/06
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 06/12/06
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 9th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 9th, February 2007
| resolution
|
Free Download
(1 page)
|
363s |
Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to August 4, 2006
filed on: 4th, August 2006
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 07/10/05 from: c/o wrights accts LIMITED, po box 16, clyst honiton exeter devon EX5 2YA
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/05 from: c/o wrights accts LIMITED, po box 16, clyst honiton exeter devon EX5 2YA
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 30, 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 30, 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 30, 2005 New secretary appointed;new director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 30, 2005 New secretary appointed;new director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2005 Secretary resigned
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2005 Secretary resigned
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2005 Director resigned
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2005 Director resigned
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/05 from: 39A leicester road salford manchester M7 4AS
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/05 from: 39A leicester road salford manchester M7 4AS
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(9 pages)
|