AA |
Accounts for a micro company for the period ending on Tuesday 30th May 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th May 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Belgrave Road Cambridge CB1 3DE England to C/O 5 Grayson Close Ravenfield Rotherham S65 4LG on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Church Cottage Wyville Grantham NG32 1AW England to 2 Belgrave Road Cambridge CB1 3DE on Wednesday 27th February 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vale House Belvoir Grantham Lincolnshire NG32 1RA to Church Cottage Wyville Grantham NG32 1AW on Wednesday 19th September 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th May 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th May 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th May 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Saturday 30th May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 21st June 2014
capital
|
|
AAMD |
Amended accounts for the period to Friday 31st May 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 23rd May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 29th February 2012 from 8 West Street Osbournby Lincolnshire NG34 0DS
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 23rd May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 23rd May 2010 secretary's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd May 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 15th February 2010 from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 4th June 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 5th August 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Monday 18th June 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 18th June 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Friday 20th October 2006 New secretary appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 20th October 2006 New secretary appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 23rd May 2006. Value of each share 1 £, total number of shares: 12.
filed on: 30th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 23rd May 2006. Value of each share 1 £, total number of shares: 12.
filed on: 30th, August 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/08/06 from: 4, 77 rosendale road west dulwich SE21 8EZ
filed on: 7th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/06 from: 4, 77 rosendale road west dulwich SE21 8EZ
filed on: 7th, August 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2006
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tuesday 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd May 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd May 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|