AP01 |
On July 6, 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Brook House Addingtons Road Great Barford Bedfordshire MK44 3HR England to Old Vicarage Little Bytham Road Castle Bytham Grantham NG33 4SG on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 1, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 1, 2020 - new secretary appointed
filed on: 17th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Queen Annes Place Enfield Middlesex EN1 2PT to 25 Brook House Addingtons Road Great Barford Bedfordshire MK44 3HR on October 17, 2020
filed on: 17th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2016: 5.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 10, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 4, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 10, 2011 director's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 27, 2010
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 10, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 22, 2010. Old Address: 86 Broad Walk London N21 3BJ
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/03/2009 from broad lane house brancaster kings lynn norfolk PE31 8AU
filed on: 23rd, March 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 6, 2008
filed on: 6th, June 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 22, 2008 Director and secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 3rd, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 3rd, May 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 25, 2006
filed on: 25th, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 25, 2006
filed on: 25th, May 2006
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on May 14, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 15th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 14, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 15th, August 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(16 pages)
|