(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 26, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 18, 2021) of a secretary
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 18, 2021) of a secretary
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 18, 2021: 1300.00 GBP
filed on: 28th, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058302390002, created on January 11, 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Briars Group Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 25, 2013. Old Address: C/O Briars Group Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 14, 2012) of a secretary
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 13, 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 3 the Deans, Bridge Road Bagshot Surrey GU19 5AT
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mossgroves Llp 3 the Deans Bridge Road Bagshot Surrey GU19 5AT
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 9, 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 9, 2009
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 19, 2009 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 26th, March 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 16, 2007 (Director's particulars changed)
annual return
|
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 16, 2007 (Director's particulars changed)
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 15th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|