AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 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: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 2, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Cross Oak Road Berkhamsted HP4 3EH. Change occurred on January 4, 2022. Company's previous address: Springfield Meadway Berkhamsted Hertfordshire HP4 2PL England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 2nd, June 2020
| confirmation statement
|
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)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Springfield Meadway Berkhamsted Hertfordshire HP4 2PL. Change occurred on February 5, 2016. Company's previous address: Sorbon Aylesbury End Beaconsfield HP9 1LW.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 28, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 28, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 28, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2015: 301.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(20 pages)
|