AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 14th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 15th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 15th April 2016 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Wolsey Road Sunbury-on-Thames Middlesex TW16 7TY. Change occurred on Friday 15th April 2016. Company's previous address: 21 Chantry Close Sunbury on Thames Middlesex TW16 7th.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 15th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 24th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Saturday 24th May 2014
|
capital |
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th March 2014
filed on: 11th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th March 2014
filed on: 11th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 7th March 2014) of a secretary
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th March 2014 director's details were changed
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd March 2014 from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 3rd, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 21st, February 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 21st, February 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 21st, February 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 21st, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th May 2010
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2009
filed on: 21st, February 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 21st, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 21st, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2008
filed on: 21st, February 2014
|
annual return |
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, February 2014
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2007
|
incorporation |
Free Download
(14 pages)
|