AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On August 3, 2023 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 3, 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 3, 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA. Change occurred on October 5, 2017. Company's previous address: C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU.
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2015: 2.00 GBP
|
capital |
|
AD01 |
New registered office address C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU. Change occurred on May 28, 2015. Company's previous address: C/O Aw Fenn 1st Floor Broad Oak House Grover Walk Corringham SS17 7LU.
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2014: 2.00 GBP
|
capital |
|
SH01 |
Capital declared on June 1, 2013: 2.00 GBP
filed on: 12th, June 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On October 8, 2012 director's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 8, 2010 director's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 8, 2012 secretary's details were changed
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 4th, July 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 29, 2012) of a secretary
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2012 director's details were changed
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 29, 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 6th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 9th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On May 28, 2008 Appointment terminated director
filed on: 28th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 28, 2008 Director appointed
filed on: 28th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On May 28, 2008 Appointment terminated secretary
filed on: 28th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 28, 2008 Secretary appointed
filed on: 28th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2008
|
incorporation |
Free Download
(16 pages)
|