AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2022 to February 28, 2022
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2014: 2.00 GBP
capital
|
|
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 with full list of company shareholders, made up to May 10, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: Lancit Units 7-9 Lansil Way Lansil Industrial Estate, Caton Road Lancaster LA1 3PQ
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 29, 2008 - Annual return with full member list
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On December 18, 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 18, 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 19, 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 19, 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: units 7, 8 & 9 lansil walk lansil industrial estate lancaster LA1 3PQ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: units 7, 8 & 9 lansil walk lansil industrial estate lancaster LA1 3PQ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 7th, June 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 7th, June 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 18, 2006 - Annual return with full member list
filed on: 18th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 18, 2006 - Annual return with full member list
filed on: 18th, May 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(13 pages)
|