AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2023
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2023
|
incorporation |
Free Download
(16 pages)
|
CH01 |
On Tue, 6th Jun 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Mar 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England on Fri, 31st Jul 2020 to C/O Cannons Accountants Unit 1a, Park Farm Road Park Farm Industrial Estate Folkestone CT19 5EY
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Dec 2018
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Mar 2019 new director was appointed.
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England on Tue, 12th Jun 2018 to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 13th Mar 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th May 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Cannon & Co 6 West Cliff Gardens Folkestone Kent CT20 1SP on Wed, 29th Jul 2015 to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th May 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 28th May 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 28th May 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 31st May 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 28th May 2012
filed on: 30th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Mon, 28th May 2012 secretary's details were changed
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 28th May 2012 director's details were changed
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th May 2012 director's details were changed
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: 25 Glover Road Pinner Middx HA5 1LQ
filed on: 3rd, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th May 2011
filed on: 29th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 30th May 2010
filed on: 3rd, June 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 8th Feb 2010. Old Address: Southbridge House Southbridge Place Croydon CR0 4HA
filed on: 8th, February 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 19th Jun 2009 with complete member list
filed on: 19th, June 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 30th, March 2009
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, March 2009
|
resolution |
Free Download
(14 pages)
|
363a |
Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 5th Aug 2007 New secretary appointed;new director appointed
filed on: 5th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 5th Aug 2007 New secretary appointed;new director appointed
filed on: 5th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 5th Aug 2007 New director appointed
filed on: 5th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 5th Aug 2007 New director appointed
filed on: 5th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: 82 warham road south croydon surrey CR2 6LB
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 82 warham road south croydon surrey CR2 6LB
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On Mon, 11th Jun 2007 Secretary resigned;director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jun 2007 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jun 2007 Secretary resigned;director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jun 2007 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
|
incorporation |
Free Download
(17 pages)
|