AA |
Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-02-27
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 149 Devon Road Luton LU2 0RU England to 33 Butter Row Wolverton Milton Keynes MK12 5GB on 2022-07-25
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-23
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-23
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4a Merthyr Road Whitchurch Cardiff CF14 1DG Wales to 149 Devon Road Luton LU2 0RU on 2019-10-13
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Sherwood Avenue Larkfield Aylesford ME20 7GJ England to 4a Merthyr Road Whitchurch Cardiff CF14 1DG on 2019-01-24
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-10
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27, Newton Lodge Fairy Road Wrexham Clwyd LL13 7PR Wales to 80 Sherwood Avenue Larkfield Aylesford ME20 7GJ on 2016-09-08
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-10 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Ryde Close Chatham Kent ME5 7QH England to 27, Newton Lodge Fairy Road Wrexham Clwyd LL13 7PR on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Ketley Park Road Ketley Telford Shropshire TF1 5BF to 3 Ryde Close Chatham Kent ME5 7QH on 2016-02-17
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-10 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-11-20
filed on: 29th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-11-04
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-04
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-10 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-06-02 - new secretary appointed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-10 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Wharf Lane Solihull West Midlands B91 2LE England on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-05-10 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Busayo Oshakuade 333 Gertrude Road Norwich Norfork NR3 4RN United Kingdom on 2012-05-21
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-05-31
filed on: 23rd, March 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 3 Ryde Close. Walderslade Kent ME5 7QH United Kingdom on 2011-10-28
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-10-16
filed on: 16th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-10 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(22 pages)
|