AA |
Small company accounts for the period up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to December 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to May 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 058223340003, created on August 26, 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(57 pages)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to May 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Medium company financial statements for the year ending on May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2016: 100.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on May 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on September 4, 2013. Old Address: 146 High Street Billericay Essex CM12 9DF
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to May 19, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: April 13, 2012) of a secretary
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 30, 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(21 pages)
|
CH03 |
On May 19, 2010 secretary's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(22 pages)
|
363a |
Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on May 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on May 31, 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(15 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to June 19, 2007 - Annual return with full member list
filed on: 19th, June 2007
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(9 pages)
|
88(2)R |
Alloted 98 shares on June 8, 2006. Value of each share 1 £, total number of shares: 99.
filed on: 27th, October 2006
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/06 from: kemp house 152-160 city road london EC1V 2NX
filed on: 26th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 3, 2006 New secretary appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, May 2006
| resolution
|
Free Download
(3 pages)
|
288b |
On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 30, 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(8 pages)
|