AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th February 2021. New Address: Unit 5B New North House 202-208 New North Road London N1 7BJ. Previous address: 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 31st December 2018. New Address: 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ. Previous address: 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd August 2018. New Address: 48 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ. Previous address: 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
22nd September 2017 - the day director's appointment was terminated
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th October 2016. New Address: 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Previous address: Unit 5B New North House 202 - 208 New North Road Islington London N1 7BJ
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2015 with full list of members
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th November 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Accounting 4 Success Ltd Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 1st May 2012
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 11th May 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(16 pages)
|