AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 11, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England to Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on June 21, 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Suite 11, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from March 31, 2019 to May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 20, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 10, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2019
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 25, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 3, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 3, 2019: 120.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2019: 110.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to March 31, 2019
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 23, 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2018
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on May 7, 2018: 100.00 GBP
capital
|
|