AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 72 London Road Oadby Leicester LE2 5DH. Change occurred on January 13, 2022. Company's previous address: 78 Countesthorpe Road Wigston LE18 4PG England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Countesthorpe Road Wigston LE18 4PG. Change occurred on February 8, 2018. Company's previous address: 24a Cross Road Tadworth KT20 5SR England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 24a Cross Road Tadworth KT20 5SR. Change occurred on May 9, 2017. Company's previous address: 26a Cross Road Tadworth Surrey KT20 5SR.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 18th, October 2013
| annual return
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(43 pages)
|