AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-08-11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 9th, February 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2021-01-15
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-07-10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-13
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 590 Green Lanes London N13 5RY. Change occurred on 2018-05-18. Company's previous address: Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ. Change occurred on 2017-11-01. Company's previous address: Woodgate House 2- 8 Games Road Cockfosters Herts EN4 9HN United Kingdom.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 13th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Woodgate House 2- 8 Games Road Cockfosters Herts EN4 9HN. Change occurred on 2015-12-04. Company's previous address: 1 st Floor Southpoint House, 321 Chase Road London N14 6JT.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|