DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 4th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 6th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 3rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 25, 2010
filed on: 25th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2009
filed on: 22nd, October 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 25th, March 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/06/06 from: 35 cranford avenue church crookham hampshire GU52 6QU
filed on: 9th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/06 from: 35 cranford avenue church crookham hampshire GU52 6QU
filed on: 9th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 2, 2006 New secretary appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, June 2006
|
capital |
Free Download
(2 pages)
|
288a |
On June 2, 2006 New director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 2, 2006 New secretary appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 2, 2006 New director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, June 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/06 from: 15 rectory road farnborough hants GU14 7BU
filed on: 2nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/06 from: 15 rectory road farnborough hants GU14 7BU
filed on: 2nd, June 2006
|
address |
Free Download
(1 page)
|
288b |
On May 24, 2006 Secretary resigned
filed on: 24th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2006 Director resigned
filed on: 24th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2006 Director resigned
filed on: 24th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2006 Secretary resigned
filed on: 24th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(17 pages)
|