AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 118 Pall Mall London SW1Y 5ED. Change occurred on Monday 19th March 2018. Company's previous address: 120 Pall Mall London SW1Y 5EA.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th November 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 120 Pall Mall London SW1Y 5EA. Change occurred on Tuesday 16th September 2014. Company's previous address: , 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL.
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th May 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from , 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 23rd June 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Monday 30th June 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 14th June 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 14th June 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2005
filed on: 29th, March 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2005
filed on: 29th, March 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/10/05 from: mitchell rodrigues & co york court alt grove st george's road london SW19 4DZ
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/05 from: mitchell rodrigues & co, york court alt grove, st george's road, london SW19 4DZ
filed on: 20th, October 2005
| address
|
|
363s |
Period up to Wednesday 27th July 2005 - Annual return with full member list
filed on: 27th, July 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Wednesday 27th July 2005 - Annual return with full member list
filed on: 27th, July 2005
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 98 shares on Thursday 22nd July 2004. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2004
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 23rd November 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 23rd November 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 23rd November 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 23rd November 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Thursday 22nd July 2004. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB
filed on: 21st, June 2004
| address
|
|
287 |
Registered office changed on 21/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
288a |
On Monday 21st June 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st June 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st June 2004 New secretary appointed;new director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st June 2004 New secretary appointed;new director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th June 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th June 2004 Director resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th June 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th June 2004 Director resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2004
| incorporation
|
Free Download
(19 pages)
|