AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 24th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jul 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 22nd May 2016
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 20th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Jun 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Sep 2011. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Mon, 21st Feb 2011 - the day secretary's appointment was terminated
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 22nd May 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 22nd May 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(10 pages)
|