AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th October 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th October 2023.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 90 Downs Drive Timperley Altrincham WA14 5QU. Change occurred on Wednesday 23rd February 2022. Company's previous address: 10B Broom Wood Way Lower Bourne Farnham GU10 3LP England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10B Broom Wood Way Lower Bourne Farnham GU10 3LP. Change occurred on Friday 9th July 2021. Company's previous address: 90 Downs Drive Timperley Altrincham WA14 5QU England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 90 Downs Drive Timperley Altrincham WA14 5QU. Change occurred on Thursday 15th October 2020. Company's previous address: 64 Milford Drive Manchester M19 2RZ England.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Milford Drive Manchester M19 2RZ. Change occurred on Thursday 8th November 2018. Company's previous address: 1044 Stockport Road Manchester M19 3WX.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th September 2012.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2011 to Tuesday 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 1st November 2010 from Lexus House Rosslyn Crescent Harrow Middlesex HA1 2RZ
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th September 2010 from 29 Berry Avenue Watford Hertfordshire WD24 6RU
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd June 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Friday 6th August 2010 from 29 Berry Avenue Watford WD24 6RU England
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from 2 Lulworth Avenue Wembley Middlesex HA9 8TP
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 14th July 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On Monday 23rd June 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|