MR01 |
Registration of charge 054429050006, created on December 11, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to May 30, 2022 (was May 31, 2022).
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 054429050005, created on November 22, 2019
filed on: 30th, November 2019
| mortgage
|
Free Download
(5 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 April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to August 4, 2008 - Annual return with full member list
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On April 3, 2008 Appointment terminated director and secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 03/04/2008 from 74A sandgate road folkestone kent CT20 2AA
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
288a |
On April 3, 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(1 page)
|
363s |
Period up to July 11, 2007 - Annual return with full member list
filed on: 11th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 11, 2007 - Annual return with full member list
filed on: 11th, July 2007
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, June 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, June 2007
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(4 pages)
|
363s |
Period up to June 8, 2006 - Annual return with full member list
filed on: 8th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 8, 2006 - Annual return with full member list
filed on: 8th, June 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/05/06 from: 1 bouverie road west folkestone kent CT20 2RX
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/06 from: 1 bouverie road west folkestone kent CT20 2RX
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On January 16, 2006 Director resigned
filed on: 16th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2006 Director resigned
filed on: 16th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(10 pages)
|